Company NameSaunders & Co (London) Limited
Company StatusDissolved
Company Number07040144
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Directors

Director NameMr Edward Ferrell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurzon House 64 Clifton Street
London
EC2A 4HB
Director NameMr Edward Ferrell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCommercial Finance
Country of ResidenceEngland
Correspondence AddressCurzon House, 64 Clifton Street
London
EC2A 4HB
Director NameMr David Frederick Kempton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(1 day after company formation)
Appointment Duration1 year, 2 months (closed 11 January 2011)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address36 Beauchamps
Welwyn Garden City
Hertfordshire
AL7 1FG
Director NameMr Thomas Terence McCarthy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(1 day after company formation)
Appointment Duration1 year, 2 months (closed 11 January 2011)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims The Lane
Fordcombe
Kent
TN3 0RP
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP

Location

Registered AddressC/O Oak Capital Management/Cft
St. Clare House 5th Floor 30-33 The Minories
London
EC3N 1DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Application to strike the company off the register (2 pages)
13 September 2010Application to strike the company off the register (2 pages)
26 April 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB United Kingdom on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB United Kingdom on 26 April 2010 (2 pages)
29 January 2010Appointment of Thomas Mccarthy as a director (3 pages)
29 January 2010Appointment of Mr David Frederick Kempton as a director (3 pages)
29 January 2010Appointment of Edward Ferrell as a director (3 pages)
29 January 2010Appointment of Edward Ferrell as a director (3 pages)
29 January 2010Appointment of Thomas Mccarthy as a director (3 pages)
29 January 2010Appointment of Mr David Frederick Kempton as a director (3 pages)
26 January 2010Appointment of Edward Ferrell as a director (3 pages)
26 January 2010Appointment of Edward Ferrell as a director (3 pages)
15 October 2009Termination of appointment of John Carter as a director (1 page)
15 October 2009Termination of appointment of John Carter as a director (1 page)
14 October 2009Incorporation
Statement of capital on 2009-10-14
  • GBP 1,000,000
(18 pages)
14 October 2009Incorporation
Statement of capital on 2009-10-14
  • GBP 1,000,000
(18 pages)