Company NameSaxon 2000 Limited
Company StatusDissolved
Company Number03936773
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr Norman Lanston
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleManaging Director
Correspondence Address56 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NG
Director NameMrs Rosalind Lanston
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address56 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NG
Secretary NameMrs Rosalind Lanston
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address56 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NG
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End15 August

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Application for striking-off (1 page)
21 May 2001Return made up to 28/02/01; full list of members (6 pages)
14 May 2001Accounting reference date extended from 28/02/01 to 15/08/01 (1 page)
14 May 2001Registered office changed on 14/05/01 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Ad 29/02/00--------- £ si 500@1=500 £ ic 1/501 (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 March 2000Ad 29/02/00--------- £ si 1499@1=1499 £ ic 501/2000 (2 pages)
14 March 2000Nc inc already adjusted 29/02/00 (1 page)
14 March 2000Director resigned (1 page)
29 February 2000Incorporation (12 pages)