Company NameSaxonbuild Limited
Company StatusDissolved
Company Number03514009
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1998(6 days after company formation)
Appointment Duration7 years, 6 months (closed 13 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameKim Alexander Gottlieb
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1998(6 days after company formation)
Appointment Duration7 years, 6 months (closed 13 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYavington Mead
Avington
Winchester
Hampshire
SO21 1DA
Secretary NameMr Edward Azouz
NationalityBritish
StatusClosed
Appointed25 February 1998(6 days after company formation)
Appointment Duration7 years, 6 months (closed 13 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 13 September 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005Application for striking-off (1 page)
8 March 2005Return made up to 19/02/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
29 March 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
18 March 2004Return made up to 19/02/04; full list of members (6 pages)
24 April 2003Director's particulars changed (1 page)
7 March 2003Return made up to 19/02/03; full list of members (6 pages)
31 December 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Return made up to 19/02/02; full list of members (6 pages)
9 January 2002Accounts for a dormant company made up to 28 February 2001 (7 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
12 March 2001Return made up to 19/02/01; full list of members (6 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
3 May 2000Full accounts made up to 28 February 2000 (7 pages)
8 March 2000Return made up to 19/02/00; full list of members (8 pages)
30 September 1999Full accounts made up to 28 February 1999 (7 pages)
23 July 1999Particulars of mortgage/charge (6 pages)
13 March 1999Return made up to 19/02/99; full list of members (8 pages)
16 May 1998Particulars of mortgage/charge (7 pages)
23 April 1998Ad 02/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 April 1998New director appointed (2 pages)
5 March 1998New secretary appointed;new director appointed (3 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998New director appointed (3 pages)
5 March 1998Director resigned (1 page)
2 March 1998Registered office changed on 02/03/98 from: 120 east road london N1 6AA (1 page)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1998Incorporation (15 pages)