Company NameSawford Limited
Company StatusDissolved
Company Number03379003
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date5 October 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marco Ambrogio Capretti
Date of BirthJuly 1952 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed04 April 2003(5 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Centurelli Giulio 1
Bresso
Mi
Italy
Secretary NameL.G.Secretaries Limited (Corporation)
StatusClosed
Appointed30 May 1997(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameNickolas Bizzio
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1999(2 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2009)
RoleEntrepreneuer
Correspondence AddressVia Campione 57
Bissone
6816
Director NameSusan Gill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed14 October 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address428 Poddle Park
Kimmage
Dublin 12
Irish
Director NameMr Paul Joseph Watson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(2 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressArmadale
Howe Road, The Howe
Port St. Mary
Isle Of Man
IM9 5PR
Director NameConor Joseph Blackwell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2003(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2007)
RoleCompany Director
Correspondence Address24 Granville Park
Alderwood
Blackrock
County Dublin
Irish
Director NameAnthony Thornbury
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2003(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2007)
RoleCompany Director
Correspondence Address49 Kill Abbey
Kill O The Grange
Blackrock
Dublin
Irish
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressLadbroke Suite
3 Welbeck Street
London
W1G 0AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,659
Cash£29,057
Current Liabilities£23,582

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (3 pages)
15 June 2010Application to strike the company off the register (3 pages)
12 January 2010Termination of appointment of Nickolas Bizzio as a director (1 page)
12 January 2010Termination of appointment of Paul Watson as a director (1 page)
12 January 2010Termination of appointment of Nickolas Bizzio as a director (1 page)
12 January 2010Termination of appointment of Paul Watson as a director (1 page)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 July 2009Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
27 July 2009Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
2 June 2009Return made up to 30/05/09; full list of members (4 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 June 2008Return made up to 30/05/08; full list of members (4 pages)
24 June 2008Return made up to 30/05/08; full list of members (4 pages)
4 June 2008Director's change of particulars / nickolas bizzio / 01/03/2008 (1 page)
4 June 2008Director's Change of Particulars / nickolas bizzio / 01/03/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: via campione 57; Street was: 3 boulevard d'italie, now: ; Post Town was: monte carlo, now: bissone; Region was: principality of monaco, now: ; Post Code was: foreign, now: 6816; Country was: , now: switzerlan (1 page)
3 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
25 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 May 2006Return made up to 30/05/06; full list of members (3 pages)
19 May 2006Return made up to 30/05/06; full list of members (3 pages)
29 December 2005Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
29 December 2005Registered office changed on 29/12/05 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
21 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 July 2005Return made up to 30/05/05; full list of members (3 pages)
11 July 2005Return made up to 30/05/05; full list of members (3 pages)
14 December 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
14 December 2004Delivery ext'd 3 mth 31/12/04 (2 pages)
22 October 2004Director's particulars changed (1 page)
22 October 2004Director's particulars changed (1 page)
28 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 July 2004Return made up to 30/05/04; full list of members (7 pages)
7 July 2004Return made up to 30/05/04; full list of members (7 pages)
18 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 May 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
16 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
21 June 2003Nc inc already adjusted 11/06/03 (1 page)
21 June 2003Ad 11/06/03--------- £ si 22000@1=22000 £ ic 1000/23000 (2 pages)
21 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2003Ad 11/06/03--------- £ si 22000@1=22000 £ ic 1000/23000 (2 pages)
21 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2003Nc inc already adjusted 11/06/03 (1 page)
9 June 2003Return made up to 30/05/03; full list of members (7 pages)
9 June 2003Return made up to 30/05/03; full list of members (7 pages)
4 June 2003New director appointed (1 page)
4 June 2003New director appointed (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
12 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 April 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 December 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 August 2002Registered office changed on 29/08/02 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
29 August 2002Registered office changed on 29/08/02 from: suite 3 54-56 marylebone lane london W1U 2NU (1 page)
11 June 2002Return made up to 30/05/02; full list of members (6 pages)
11 June 2002Return made up to 30/05/02; full list of members (6 pages)
20 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
20 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
16 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
11 June 2001Registered office changed on 11/06/01 from: suite 3 54-56 marylebone lane london W1M 5FF (1 page)
11 June 2001Secretary's particulars changed (1 page)
11 June 2001Registered office changed on 11/06/01 from: suite 3 54-56 marylebone lane london W1M 5FF (1 page)
11 June 2001Return made up to 30/05/01; full list of members (6 pages)
11 June 2001Secretary's particulars changed (1 page)
11 June 2001Return made up to 30/05/01; full list of members (6 pages)
6 March 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 March 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 October 2000Full accounts made up to 31 December 1999 (9 pages)
16 June 2000Return made up to 30/05/00; full list of members (6 pages)
16 June 2000Return made up to 30/05/00; full list of members (6 pages)
27 March 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 March 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 February 2000Full accounts made up to 31 December 1998 (9 pages)
11 February 2000Full accounts made up to 31 December 1998 (9 pages)
22 December 1999New director appointed (8 pages)
22 December 1999New director appointed (15 pages)
22 December 1999New director appointed (8 pages)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (15 pages)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
16 November 1999Registered office changed on 16/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
16 November 1999Registered office changed on 16/11/99 from: 66 wigmore street london W1H 0HQ (1 page)
6 June 1999Return made up to 30/05/99; full list of members (28 pages)
6 June 1999Return made up to 30/05/99; full list of members (28 pages)
29 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
23 December 1998Full accounts made up to 31 December 1997 (8 pages)
23 December 1998Full accounts made up to 31 December 1997 (8 pages)
12 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 June 1998Delivery ext'd 3 mth 31/12/97 (1 page)
5 June 1998Return made up to 30/05/98; full list of members (29 pages)
5 June 1998Return made up to 30/05/98; full list of members (29 pages)
19 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/06/97
(1 page)
19 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
19 June 1997Ad 06/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
19 June 1997Ad 06/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/06/97
(1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997Secretary resigned (1 page)
30 May 1997Incorporation (17 pages)
30 May 1997Incorporation (17 pages)