Company NameSaunders Engineering Ltd
Company StatusDissolved
Company Number06122971
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)
Previous NameCrest Psc 1443 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Saunders
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 28 November 2017)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 16168 PO Box 16168
Bethlehem 3147
New Zealand
Director NameCrest Company Formations Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressOffice Village
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Secretary NameCrest Plus Services Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressOffice Village
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Secretary NameJ K Company Secretarial Ltd (Corporation)
StatusResigned
Appointed14 August 2007(5 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2010)
Correspondence AddressThe Howarth Armsby Suite New Broad Street House
35 New Broad Street
London
EC2M 1NH

Location

Registered Address107 Sheringham Avenue
London
N14 4UJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£5,296
Cash£13,631
Current Liabilities£17,280

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
31 August 2017Application to strike the company off the register (3 pages)
31 August 2017Application to strike the company off the register (3 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
16 May 2017Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 107 Sheringham Avenue London N14 4UJ on 16 May 2017 (1 page)
16 May 2017Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 107 Sheringham Avenue London N14 4UJ on 16 May 2017 (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Director's details changed for Thomas Saunders on 1 March 2016 (2 pages)
24 March 2016Director's details changed for Thomas Saunders on 1 March 2016 (2 pages)
24 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Thomas Saunders on 1 April 2012 (2 pages)
6 June 2012Director's details changed for Thomas Saunders on 1 April 2012 (2 pages)
6 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
6 June 2012Director's details changed for Thomas Saunders on 1 April 2012 (2 pages)
6 June 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (3 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Thomas Saunders on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Thomas Saunders on 1 October 2009 (2 pages)
12 April 2010Termination of appointment of J K Company Secretarial Ltd as a secretary (1 page)
12 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Thomas Saunders on 1 October 2009 (2 pages)
12 April 2010Termination of appointment of J K Company Secretarial Ltd as a secretary (1 page)
12 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 March 2009Registered office changed on 20/03/2009 from c/o howarth armsby new broad street house 35 new broad street london EC2M 1NH (1 page)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from c/o howarth armsby new broad street house 35 new broad street london EC2M 1NH (1 page)
20 March 2009Return made up to 21/02/09; full list of members (3 pages)
19 March 2009Director's change of particulars / thomas saunders / 01/01/2009 (1 page)
19 March 2009Director's change of particulars / thomas saunders / 01/01/2009 (1 page)
19 March 2009Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page)
19 March 2009Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page)
16 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 May 2008Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page)
7 May 2008Return made up to 21/02/08; full list of members (3 pages)
7 May 2008Registered office changed on 07/05/2008 from 725 green lanes winchmore hill london N21 3RX (1 page)
7 May 2008Registered office changed on 07/05/2008 from 725 green lanes winchmore hill london N21 3RX (1 page)
7 May 2008Return made up to 21/02/08; full list of members (3 pages)
7 May 2008Secretary's change of particulars / j k company secretarial LTD / 15/12/2007 (1 page)
14 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
14 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: 4 hillcrest road london W5 1HW (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Registered office changed on 30/10/07 from: 4 hillcrest road london W5 1HW (1 page)
30 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Registered office changed on 11/10/07 from: 725 green lanes winchmore hill london N21 3RX (1 page)
11 October 2007Registered office changed on 11/10/07 from: 725 green lanes winchmore hill london N21 3RX (1 page)
11 October 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Registered office changed on 07/09/07 from: office village chester business park chester cheshire CH4 9QP (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Registered office changed on 07/09/07 from: office village chester business park chester cheshire CH4 9QP (1 page)
6 July 2007Memorandum and Articles of Association (12 pages)
6 July 2007Memorandum and Articles of Association (12 pages)
3 July 2007Company name changed crest psc 1443 LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed crest psc 1443 LIMITED\certificate issued on 03/07/07 (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
21 February 2007Incorporation (16 pages)
21 February 2007Incorporation (16 pages)