Company NameSaxon Financials Options Limited
Company StatusDissolved
Company Number06725345
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 5 months ago)
Dissolution Date12 October 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas John Collison
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(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(1 year, 8 months after company formation)
Appointment Duration4 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address133 Houndsditch
London
EC3A 7AH
Director NameMr Daniel McToldridge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGainsford House
Coggeshall Road Stisted
Braintree
Essex
CM77 8AD
Director NameMr Charles Ernest Lagares
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Holland Park Avenue
London
W11 3RW

Location

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

Accounts

Accounts CategoryNo Accounts Filed
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 2010Appointment of Mr Nicholas John Collison as a secretary (1 page)
31 December 2009Termination of appointment of Daniel Mctoldridge as a director (1 page)
31 December 2009Termination of appointment of Charles Lagares as a director (1 page)
31 December 2009Registered office address changed from 15-25 Artillery Lane London E1 7LP on 31 December 2009 (1 page)
31 December 2009Registered office address changed from 15-25 Artillery Lane London E1 7LP on 31 December 2009 (1 page)
31 December 2009Termination of appointment of Daniel Mctoldridge as a director (1 page)
31 December 2009Termination of appointment of Charles Lagares as a director (1 page)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-10-21
  • GBP 299,999
(5 pages)
21 October 2009Director's details changed for Mr Daniel Mctoldridge on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Charles Lagares on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Nicholas John Collison on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Nicholas John Collison on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Charles Lagares on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 16 October 2009 with a full list of shareholders
Statement of capital on 2009-10-21
  • GBP 299,999
(5 pages)
21 October 2009Director's details changed for Mr Daniel Mctoldridge on 21 October 2009 (2 pages)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2009Nc inc already adjusted 12/02/09 (2 pages)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2009Ad 12/02/09 gbp si 249999@1=249999 gbp ic 50000/299999 (2 pages)
5 March 2009Ad 12/02/09\gbp si 249999@1=249999\gbp ic 50000/299999\ (2 pages)
5 March 2009Nc inc already adjusted 12/02/09 (2 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
6 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
29 October 2008Resolutions
  • RES13 ‐ Auditors apted ARD change shares issued 16/10/2008
(1 page)
29 October 2008Resolutions
  • RES13 ‐ Auditors apted ARD change shares issued 16/10/2008
(1 page)
16 October 2008Incorporation (19 pages)
16 October 2008Incorporation (19 pages)