Company NameSax Software Limited
Company StatusDissolved
Company Number03445803
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSimon Roe
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Streetfield
Ulcombe
Maidstone
Kent
ME17 1DS
Secretary NameDavid Roe
NationalityBritish
StatusClosed
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnoad Farm Pye Corner
Ulcombe
Maidstone
Kent
ME17 1EG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4a King Street
Stanford Le Hope
Essex
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Financials

Year2014
Net Worth£473
Cash£4,443
Current Liabilities£9,116

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
14 October 2004Return made up to 07/10/04; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 June 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
20 October 2003Return made up to 07/10/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
14 October 2002Return made up to 07/10/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 November 2001Return made up to 07/10/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
7 November 2000Return made up to 07/10/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 April 2000Registered office changed on 07/04/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
9 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 December 1998Registered office changed on 04/12/98 from: 2 farand house london road stanford le hope essex SS17 0LB (1 page)
2 November 1998Return made up to 07/10/98; full list of members (6 pages)
15 December 1997Registered office changed on 15/12/97 from: c/o t t accountancy services the old tavern market square petworh,W. Sussex GU28 0AH (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New secretary appointed (2 pages)
7 October 1997Incorporation (20 pages)