About

Registered Number: 03732305
Date of Incorporation: 10/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 1 month ago)
Registered Address: Meadows House, 20 Queen Street, London, W1J 5PR

 

Established in 1999, Saxon (UK) Properties Ltd has its registered office in London, it has a status of "Dissolved". The current directors of the business are listed as Reumschüssel, Bernd, Zambrano, Publioa. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REUMSCHÜSSEL, Bernd 02 August 2012 - 1
ZAMBRANO, Publioa 19 March 2001 01 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 04 December 2017
AR01 - Annual Return 29 September 2017
PSC01 - N/A 29 September 2017
CS01 - N/A 29 September 2017
CH01 - Change of particulars for director 29 September 2017
AA - Annual Accounts 19 September 2017
AA - Annual Accounts 19 September 2017
AA - Annual Accounts 06 September 2017
DISS40 - Notice of striking-off action discontinued 03 May 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
DISS40 - Notice of striking-off action discontinued 15 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 13 April 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 19 February 2013
CH01 - Change of particulars for director 08 February 2013
AA - Annual Accounts 27 December 2012
AP01 - Appointment of director 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
353 - Register of members 08 October 2007
363a - Annual Return 08 October 2007
363a - Annual Return 08 October 2007
363a - Annual Return 08 October 2007
363a - Annual Return 08 October 2007
363a - Annual Return 08 October 2007
363a - Annual Return 08 October 2007
363a - Annual Return 08 October 2007
363a - Annual Return 08 October 2007
363a - Annual Return 08 October 2007
363a - Annual Return 08 October 2007
363a - Annual Return 08 October 2007
363a - Annual Return 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
AA - Annual Accounts 08 October 2007
AA - Annual Accounts 08 October 2007
AA - Annual Accounts 08 October 2007
AA - Annual Accounts 08 October 2007
AA - Annual Accounts 08 October 2007
AA - Annual Accounts 08 October 2007
CERTNM - Change of name certificate 05 October 2007
AC92 - N/A 05 October 2007
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2002
GAZ1 - First notification of strike-off action in London Gazette 20 August 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
363a - Annual Return 19 March 2001
AA - Annual Accounts 31 January 2001
363a - Annual Return 10 April 2000
288c - Notice of change of directors or secretaries or in their particulars 05 April 2000
288c - Notice of change of directors or secretaries or in their particulars 05 April 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
353 - Register of members 06 March 2000
287 - Change in situation or address of Registered Office 06 March 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.