Company NameSaxon Cambridge Algorithmic Research Limited
Company StatusDissolved
Company Number06842477
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Nicholas John Collison
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(1 week, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameProf Michael Paul Hobson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(3 weeks, 2 days after company formation)
Appointment Duration6 years, 8 months (closed 01 December 2015)
RoleUniversity Reader
Country of ResidenceUnited Kingdom
Correspondence Address8 Herbert Street
Cambridge
Cambridgeshire
CB4 1AQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Nick Collison
34.00%
Ordinary
11 at £1Chris Collison
11.00%
Ordinary
11 at £1Farhan Feroz
11.00%
Ordinary
11 at £1Jason Mcewan
11.00%
Ordinary
11 at £1Maximum Entropy Data Consultants LTD
11.00%
Ordinary
11 at £1Michael Bridges
11.00%
Ordinary
11 at £1Michael Paul Hobson
11.00%
Ordinary

Financials

Year2014
Net Worth-£383,135
Cash£59
Current Liabilities£483,260

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 102
(3 pages)
19 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 102
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
23 July 2014Registered office address changed from 9 Lucas House Coleridge Gardens London SW10 0RE to 43-45 Dorset Street London W1U 7NA on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 9 Lucas House Coleridge Gardens London SW10 0RE to 43-45 Dorset Street London W1U 7NA on 23 July 2014 (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 May 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(5 pages)
16 May 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 100
(5 pages)
2 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
2 May 2012Director's details changed for Nicholas John Collison on 1 January 2012 (2 pages)
2 May 2012Director's details changed for Nicholas John Collison on 1 January 2012 (2 pages)
2 May 2012Director's details changed for Nicholas John Collison on 1 January 2012 (2 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
1 February 2011Registered office address changed from C/O Saxon Financials 133 Houndsditch 5Th Floor London EC3A 7BX England on 1 February 2011 (1 page)
1 February 2011Registered office address changed from C/O Saxon Financials 133 Houndsditch 5Th Floor London EC3A 7BX England on 1 February 2011 (1 page)
1 February 2011Registered office address changed from C/O Saxon Financials 133 Houndsditch 5Th Floor London EC3A 7BX England on 1 February 2011 (1 page)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Dr Michael Paul Hobson on 10 March 2010 (2 pages)
17 March 2010Director's details changed for Dr Michael Paul Hobson on 10 March 2010 (2 pages)
15 March 2010Registered office address changed from 15-25 Artillery Lane London E1 7LP on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 15-25 Artillery Lane London E1 7LP on 15 March 2010 (1 page)
9 April 2009Director appointed dr michael paul hobson (2 pages)
9 April 2009Director appointed dr michael paul hobson (2 pages)
4 April 2009Director appointed nicholas collison (2 pages)
4 April 2009Director appointed nicholas collison (2 pages)
3 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
3 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
16 March 2009Appointment terminated director barbara kahan (1 page)
16 March 2009Appointment terminated director barbara kahan (1 page)
10 March 2009Incorporation (12 pages)
10 March 2009Incorporation (12 pages)