Company NameSaints Direct Limited
Company StatusDissolved
Company Number06750533
CategoryPrivate Limited Company
Incorporation Date17 November 2008(15 years, 5 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Fraser James Higgs
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge 5 Red Lion Yard
Wareside
Ware
Hertfordshire
SG12 7RJ
Director NameMrs Sarah Joanne Higgs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2008(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressWhite Lodge Red Lion Yard
Wareside
Hertfordshire
SG12 7RJ

Location

Registered AddressUnits 23 & 24 Wrotham Business Park
Barnet
Herts
EN5 4SZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield

Financials

Year2014
Net Worth£1,467
Cash£36,456
Current Liabilities£138,660

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2011Voluntary strike-off action has been suspended (1 page)
17 March 2011Voluntary strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (2 pages)
3 February 2011Application to strike the company off the register (2 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 January 2010Annual return made up to 17 November 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(9 pages)
19 January 2010Annual return made up to 17 November 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(9 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
1 April 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
17 November 2008Incorporation (13 pages)
17 November 2008Incorporation (13 pages)