Company NameSaracens Head Nominee 1 Limited
Company StatusDissolved
Company Number07952473
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed16 February 2012(same day as company formation)
Correspondence AddressAlpha Real Property Investment Advisers Llp 2nd Fl
7-9 Swallow Street
London
W1B 4DE
Director NameMr Dean Matthew Brown
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Christopher James Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr David James Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £0.5Capital Trading Companies Secretaries Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (3 pages)
4 April 2013Application to strike the company off the register (3 pages)
18 March 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP .5
(8 pages)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP .5
(8 pages)
18 March 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
13 March 2013Termination of appointment of Dean Brown as a director (1 page)
13 March 2013Termination of appointment of Dean Matthew Brown as a director on 13 March 2013 (1 page)
13 March 2013Termination of appointment of David James Blake as a director on 13 March 2013 (1 page)
13 March 2013Termination of appointment of Steven Edward Oliver as a director on 13 March 2013 (1 page)
13 March 2013Termination of appointment of Steven Oliver as a director (1 page)
13 March 2013Termination of appointment of Christopher James Taylor as a director on 13 March 2013 (1 page)
13 March 2013Termination of appointment of David Blake as a director (1 page)
13 March 2013Termination of appointment of Christopher Taylor as a director (1 page)
16 February 2012Appointment of Mr David Blake as a director (2 pages)
16 February 2012Appointment of Mr Dean Matthew Brown as a director (2 pages)
16 February 2012Appointment of Mr Dean Matthew Brown as a director on 16 February 2012 (2 pages)
16 February 2012Current accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
16 February 2012Appointment of Mr Steven Oliver as a director on 16 February 2012 (2 pages)
16 February 2012Appointment of Mr Steven Oliver as a director (2 pages)
16 February 2012Incorporation (35 pages)
16 February 2012Incorporation (35 pages)
16 February 2012Appointment of Mr Christopher James Taylor as a director on 16 February 2012 (2 pages)
16 February 2012Appointment of Mr David Blake as a director on 16 February 2012 (2 pages)
16 February 2012Current accounting period shortened from 28 February 2013 to 30 September 2012 (1 page)
16 February 2012Appointment of Mr Christopher James Taylor as a director (2 pages)