Company NameSaxon Direct (London) Limited
Company StatusDissolved
Company Number03544446
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameSpeed 6996 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameSarah Joy Mann
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (closed 15 February 2000)
RoleOffice Administrator
Correspondence Address40 Herongate
Shoeburyness
Southend On Sea
Essex
SS3 9SJ
Secretary NameDavid John Glashan
NationalityBritish
StatusClosed
Appointed17 April 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address49 Queen Of Denmark Court
Greenland Passage Finland Street
Surrey Quays
London
Se16
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Malyon Thomas
3 Heybridge Cottages Roman Road
Ingatestone
Essex
CM4 9AE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
10 September 1999Application for striking-off (1 page)
15 February 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
12 May 1998Memorandum and Articles of Association (15 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
28 April 1998Company name changed speed 6996 LIMITED\certificate issued on 29/04/98 (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 6-8 underwood street london N1 7JQ (1 page)