St. Albans
Hertfordshire
AL3 5TD
Secretary Name | Christina Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Batchwood View St. Albans Hertfordshire AL3 5TD |
Director Name | Dion S Deloof |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2013) |
Role | Software Consulting |
Country of Residence | United States |
Correspondence Address | 15 Roanoke Avenue Atlanta Georgia 30305 Foreign |
Director Name | James A Yeagle |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2011) |
Role | Software Consulting |
Country of Residence | United States |
Correspondence Address | 2193 Willow Avenue Georgia 30305 Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | anteogroup.com |
---|---|
Email address | [email protected] |
Registered Address | 45 Beech Street London EC2Y 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Michael Pierce Smith 30.00% Ordinary |
---|---|
50 at £1 | Christina Helen Smith 25.00% Ordinary B |
50 at £1 | Michael Pierce Smith 25.00% Ordinary B |
40 at £1 | Christina Helen Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,858 |
Cash | £2,986 |
Current Liabilities | £208,618 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 August 2009 | Delivered on: 28 August 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
3 September 2008 | Delivered on: 12 September 2008 Persons entitled: Michael Ronald Stoute and Union Pension Trustees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account (as defined in the rent deposit deed) and all money from time to time withdrawn from the deposit account in accordance with the rent deposit deed. Outstanding |
11 February 2004 | Delivered on: 14 February 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2016 | Application to strike the company off the register (3 pages) |
11 November 2016 | Application to strike the company off the register (3 pages) |
16 July 2016 | Company name changed saxus solutions LIMITED\certificate issued on 16/07/16
|
16 July 2016 | Company name changed saxus solutions LIMITED\certificate issued on 16/07/16
|
16 July 2016 | Change of name notice (2 pages) |
16 July 2016 | Change of name notice (2 pages) |
20 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 August 2014 | Company name changed anteo LIMITED\certificate issued on 11/08/14
|
11 August 2014 | Company name changed anteo LIMITED\certificate issued on 11/08/14
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
2 September 2013 | Termination of appointment of Dion S Deloof as a director on 31 August 2013 (1 page) |
2 September 2013 | Termination of appointment of Dion S Deloof as a director on 31 August 2013 (1 page) |
29 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Termination of appointment of James Yeagle as a director (1 page) |
14 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Termination of appointment of James Yeagle as a director (1 page) |
14 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for James a Yeagle on 3 March 2010 (2 pages) |
21 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Registered office address changed from 8-9 Hayne Street London EC1A 9HH on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for James a Yeagle on 3 March 2010 (2 pages) |
21 June 2010 | Registered office address changed from 8-9 Hayne Street London EC1A 9HH on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for James a Yeagle on 3 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Dion S Deloof on 3 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Michael Pierce Smith on 3 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Michael Pierce Smith on 3 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Dion S Deloof on 3 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Michael Pierce Smith on 3 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Dion S Deloof on 3 March 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 12 batchwood view st. Albans hertfordshire AL3 5TD (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 12 batchwood view st. Albans hertfordshire AL3 5TD (1 page) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 March 2006 | Return made up to 04/03/06; full list of members
|
16 March 2006 | Return made up to 04/03/06; full list of members
|
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 March 2005 | Return made up to 04/03/05; full list of members
|
17 March 2005 | Return made up to 04/03/05; full list of members
|
19 May 2004 | Return made up to 04/03/04; full list of members
|
19 May 2004 | Return made up to 04/03/04; full list of members
|
14 February 2004 | Particulars of mortgage/charge (5 pages) |
14 February 2004 | Particulars of mortgage/charge (5 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: radio house aston road north, aston cross birmingham west midlands B6 4DA (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: radio house aston road north, aston cross birmingham west midlands B6 4DA (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Ad 04/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
4 March 2003 | Incorporation (16 pages) |
4 March 2003 | Incorporation (16 pages) |