Company NameSaunton Investments Limited
Company StatusDissolved
Company Number03977827
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)
Previous NameMold Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMartha Christine Davies
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(1 year after company formation)
Appointment Duration9 years, 7 months (closed 30 November 2010)
RoleCompany Director
Correspondence AddressCorner Cottage
Rotherwick
Hampshire
RG27 9BY
Director NameJanice Osborne
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(1 year after company formation)
Appointment Duration9 years, 7 months (closed 30 November 2010)
RoleCompany Director
Correspondence Address4 Wood Drive
Chislehurst
Kent
BR7 5EU
Secretary NameMr Trevor Brian Davies
NationalityBritish
StatusClosed
Appointed19 July 2006(6 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Hook Road, Rotherwick
Hook
Hampshire
RG27 9BY
Director NameJanine Elise Michaels
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleStudent
Correspondence Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
Secretary NameFairplay Investments Ltd (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1AR

Location

Registered AddressBegbies Chettle Agar
1st Floor Epworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,151
Cash£64
Current Liabilities£2,215

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 May 2009Director's Change of Particulars / janice osborne / 20/04/2009 / Occupation was: compoany director, now: company director (1 page)
12 May 2009Return made up to 20/04/09; full list of members (4 pages)
12 May 2009Director's change of particulars / janice osborne / 20/04/2009 (1 page)
12 May 2009Return made up to 20/04/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 April 2008Return made up to 20/04/08; full list of members (4 pages)
30 April 2008Return made up to 20/04/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 January 2008Return made up to 20/04/07; full list of members (2 pages)
17 January 2008Registered office changed on 17/01/08 from: epworth house 25 city road london EC1Y 1AR (1 page)
17 January 2008Return made up to 20/04/07; full list of members (2 pages)
17 January 2008Registered office changed on 17/01/08 from: epworth house 25 city road london EC1Y 1AR (1 page)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
4 September 2006Return made up to 20/04/06; full list of members (2 pages)
4 September 2006Return made up to 20/04/06; full list of members (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (2 pages)
11 August 2006Secretary resigned (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 July 2005Return made up to 20/04/05; full list of members (7 pages)
12 July 2005Return made up to 20/04/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 May 2004Return made up to 20/04/04; full list of members (7 pages)
15 May 2004Return made up to 20/04/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 May 2003Return made up to 20/04/03; full list of members (7 pages)
16 May 2003Return made up to 20/04/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 July 2002Return made up to 20/04/02; full list of members (6 pages)
14 July 2002Return made up to 20/04/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
12 July 2001Return made up to 20/04/01; full list of members (6 pages)
12 July 2001Return made up to 20/04/01; full list of members (6 pages)
3 July 2000Company name changed mold LIMITED\certificate issued on 04/07/00 (2 pages)
3 July 2000Company name changed mold LIMITED\certificate issued on 04/07/00 (2 pages)
20 April 2000Incorporation (15 pages)