About

Registered Number: 04892764
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 9 months ago)
Registered Address: 4 Priory Close, Aigburth, Liverpool, L17 7EG,

 

Having been setup in 2003, Saxon Space Ltd has its registered office in Liverpool, it has a status of "Dissolved". Saxon, Rosemarie is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAXON, Rosemarie 09 September 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DISS16(SOAS) - N/A 13 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
AD01 - Change of registered office address 10 January 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
DISS16(SOAS) - N/A 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
AR01 - Annual Return 08 December 2011
CH03 - Change of particulars for secretary 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2011
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 16 January 2007
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 14 June 2005
225 - Change of Accounting Reference Date 11 October 2004
363s - Annual Return 24 September 2004
395 - Particulars of a mortgage or charge 17 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 30 July 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 27 May 2004
288b - Notice of resignation of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 August 2004 Fully Satisfied

N/A

Legal charge 28 July 2004 Fully Satisfied

N/A

Debenture 28 July 2004 Fully Satisfied

N/A

Legal mortgage 01 June 2004 Fully Satisfied

N/A

Legal mortgage 27 May 2004 Fully Satisfied

N/A

Debenture 26 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.