Company NameSaxon Financials Energy Limited
Company StatusDissolved
Company Number05946479
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameNicholas John Collison
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Kenyon Street
London
SW6 6LD
Secretary NameMr Nicholas John Collison
StatusClosed
Appointed14 June 2010(3 years, 8 months after company formation)
Appointment Duration4 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address133 Houndsditch
London
EC3A 7AH
Secretary NameCharles Lagares
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleSolicitor
Correspondence Address27 Holland Park Avenue
London
W11 3RW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address133 Houndsditch
London
EC3A 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
14 June 2010Appointment of Mr Nicholas John Collison as a secretary (1 page)
14 June 2010Termination of appointment of Charles Lagares as a secretary (1 page)
14 June 2010Appointment of Mr Nicholas John Collison as a secretary (1 page)
14 June 2010Termination of appointment of Charles Lagares as a secretary (1 page)
2 January 2010Registered office address changed from 15-25 Artillery Lane London E1 7LP on 2 January 2010 (1 page)
2 January 2010Registered office address changed from 15-25 Artillery Lane London E1 7LP on 2 January 2010 (1 page)
2 January 2010Registered office address changed from 15-25 Artillery Lane London E1 7LP on 2 January 2010 (1 page)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 September 2009Accounts made up to 31 December 2008 (2 pages)
4 December 2008Return made up to 26/09/08; full list of members (3 pages)
4 December 2008Return made up to 26/09/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 July 2008Accounts made up to 31 December 2007 (2 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: 43-45 dorset street london london W1U 7NA (1 page)
15 November 2007Registered office changed on 15/11/07 from: 43-45 dorset street london london W1U 7NA (1 page)
19 October 2007Return made up to 26/09/07; full list of members (2 pages)
19 October 2007Return made up to 26/09/07; full list of members (2 pages)
9 October 2007Registered office changed on 09/10/07 from: farley court allsop place london NW1 5LG (1 page)
9 October 2007Registered office changed on 09/10/07 from: farley court allsop place london NW1 5LG (1 page)
25 October 2006Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2006Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
25 October 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
26 September 2006Incorporation (16 pages)
26 September 2006Incorporation (16 pages)