Company NameS.A. Finance UK Limited
Company StatusDissolved
Company Number05734721
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameKarstens Bavnhoj
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed22 November 2006(8 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressStanboroughs Court Conduit Lane
Hoddesdon
Herts
EN11 8EP
Secretary NameHertford House Registrars Ltd (Corporation)
StatusClosed
Appointed22 November 2006(8 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 23 August 2016)
Correspondence AddressStanboroughs Court Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
Director NameKGN Consult Ltd (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressSuite 503 107-111 Fleet Street
London
EC4A 2AB
Secretary NameKGN Secretaries Ltd (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence AddressSuite 503 107-111 Fleet Street
London
EC4A 2AB

Location

Registered AddressStanboroughs Court
Conduit Lane
Hoddesdon
Herts
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Karsten Bavnhoj
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,357
Cash£85,102

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page)
8 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
8 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
8 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
8 May 2015Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page)
8 May 2015Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page)
7 May 2015Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page)
7 May 2015Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page)
7 May 2015Secretary's details changed for Hertford House Registrars Ltd on 1 August 2014 (1 page)
28 April 2015Director's details changed for Karstens Bavnhoj on 1 August 2014 (2 pages)
28 April 2015Director's details changed for Karstens Bavnhoj on 1 August 2014 (2 pages)
23 April 2015Registered office address changed from 2Nd Floor 57-59 High Street Hoddesdon Hertfordshire EN11 8TQ to Stanboroughs Court Conduit Lane Hoddesdon Herts EN11 8EP on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 2Nd Floor 57-59 High Street Hoddesdon Hertfordshire EN11 8TQ to Stanboroughs Court Conduit Lane Hoddesdon Herts EN11 8EP on 23 April 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1,000
(4 pages)
29 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1,000
(4 pages)
29 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Director's details changed for Karstens Bavnhoj on 1 November 2009 (2 pages)
8 June 2010Director's details changed for Karstens Bavnhoj on 1 November 2009 (2 pages)
8 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Karstens Bavnhoj on 1 November 2009 (2 pages)
8 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Hertford House Registrars Ltd on 1 November 2009 (1 page)
8 June 2010Secretary's details changed for Hertford House Registrars Ltd on 1 November 2009 (1 page)
8 June 2010Secretary's details changed for Hertford House Registrars Ltd on 1 November 2009 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Registered office changed on 21/05/2009 from 1ST floor suite watton house watton road ware hertfordshire SG12 0AE (1 page)
21 May 2009Location of debenture register (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 08/03/09; full list of members (3 pages)
21 May 2009Location of register of members (1 page)
21 May 2009Location of debenture register (1 page)
21 May 2009Registered office changed on 21/05/2009 from 1ST floor suite watton house watton road ware hertfordshire SG12 0AE (1 page)
21 May 2009Return made up to 08/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 August 2008Return made up to 08/03/08; full list of members (3 pages)
22 August 2008Secretary's change of particulars / hertford house registrars LTD / 14/05/2008 (1 page)
22 August 2008Return made up to 08/03/08; full list of members (3 pages)
22 August 2008Secretary's change of particulars / hertford house registrars LTD / 14/05/2008 (1 page)
15 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (3 pages)
22 May 2007Return made up to 08/03/07; full list of members (2 pages)
22 May 2007Return made up to 08/03/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 107-111 fleet stret suite 503 london EC4A 2AB (1 page)
14 May 2007Registered office changed on 14/05/07 from: 107-111 fleet stret suite 503 london EC4A 2AB (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 March 2006Incorporation (13 pages)
8 March 2006Incorporation (13 pages)