SAXMAN LIMITED

10 Furnival Street, London, EC4A 1AB
StatusDISSOLVED
Company No.06313892
CategoryPrivate Limited Company
Incorporated16 Jul 2007
Age16 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution03 Dec 2013
Years10 years, 6 months, 14 days

SUMMARY

SAXMAN LIMITED is an dissolved private limited company with number 06313892. It was incorporated 16 years, 11 months, 1 day ago, on 16 July 2007 and it was dissolved 10 years, 6 months, 14 days ago, on 03 December 2013. The company address is 10 Furnival Street, London, EC4A 1AB.



Company Fillings

Gazette dissolved liquidation

Date: 03 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 03 Sep 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: 10 Furnival Street London EC4A 1AB

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-28

Old address: 10 Furnival Street London EC4A 1YH

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Apr 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual progress report - brought down date 17/02/12

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 21 Mar 2011

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2011

Action Date: 18 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-18

Old address: 83 Friar Gate Derby Derbyshire DE1 1FL United Kingdom

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Feb 2011

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 600 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2010

Action Date: 23 Sep 2010

Category: Address

Type: AD01

Old address: The Mill, Mill Lane Hilton Derby Derbyshire DE65 5GP

Change date: 2010-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Neil Christopher Saxon

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Kolkman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 07 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 16 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALVO ENTERPRISES LIMITED

61 WESTOW STREET,LONDON,SE19 3RW

Number:09011553
Status:ACTIVE
Category:Private Limited Company

CHRIS AB CONSULTING LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10730285
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GERARD HAIRDRESSING LIMITED

3 NORTH STREET,GRANTHAM,NG31 6NU

Number:04712512
Status:ACTIVE
Category:Private Limited Company

HELIARC TECHNOLOGY LIMITED

THE RIVENDELL CENTRE THE RIVENDELL CENTRE,MALDON,CM9 5QP

Number:05446513
Status:ACTIVE
Category:Private Limited Company

KIKILAND LIMITED

FLAT 68,LONDON,E15 2FP

Number:08446767
Status:ACTIVE
Category:Private Limited Company

TICG LTD

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:06347922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source