Company NameSAE Finance Limited
Company StatusDissolved
Company Number05417018
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlessandro Benedetti
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleManager
Correspondence AddressPiazza 55. Apostoli 80/81 Roma
Rome
00187
Foreign
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusClosed
Appointed10 March 2006(11 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 13 October 2009)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NamePatrice Cohen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleBroker
Correspondence Address15 Grove Court
Drayton Gardens
London
SW10 9QY
Director NameGuido Fienga
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleEntrepreneur
Correspondence AddressVia Di Forte Bravetta 21
Rome
00164
Foreign
Director NameGerard Andre Hess
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCar Dealer
Correspondence Address24 Rue De Fort-Louis
Strasbourg
67000
Foreign
Director NamePaolo Lo Bascio
Date of BirthAugust 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleEntrepreneur
Correspondence AddressVia Del Tuscolo 35
Monte Porzio Catone
00040
Italy
Director NameMr Jean Francois Prevost
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleLawyer
Country of ResidenceFrance
Correspondence Address33 Rue Lisbonne
Paris
75008
Foreign
Secretary NameMr Jean Francois Prevost
NationalityFrench
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleLawyer
Country of ResidenceFrance
Correspondence Address33 Rue Lisbonne
Paris
75008
Foreign
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
17 June 2009Appointment terminated director gerard hess (1 page)
17 June 2009Appointment terminated director jean prevost (1 page)
8 April 2009Return made up to 07/04/09; full list of members (4 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 December 2008Appointment terminated director patrice cohen (1 page)
20 June 2008Return made up to 07/04/08; full list of members (4 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 April 2007Return made up to 07/04/07; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 May 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
11 May 2006Return made up to 07/04/06; full list of members (3 pages)
5 May 2006Ad 18/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2006Nc inc already adjusted 18/04/06 (1 page)
28 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: 78 fleet street 2ND floor london EC4Y 1HY (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
4 May 2005New director appointed (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed (1 page)
4 May 2005New director appointed (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 16B north end road golders green london NW11 7PH (1 page)
22 April 2005New director appointed (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 16B north end road london NW11 7PH (1 page)
7 April 2005Registered office changed on 07/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)