Company NameSavepoint Limited
Company StatusDissolved
Company Number01372243
CategoryPrivate Limited Company
Incorporation Date7 June 1978(45 years, 11 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlfred Frei
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(12 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 26 June 2001)
RoleChartered Accountant
Correspondence Address18 Oakfields Road
London
NW11 0HY
Director NamePatricia Ruth Frei
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(12 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address18 Oakfields Road
London
NW11 0HY
Director NameMartin Kingston
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 26 June 2001)
RoleMarketing
Correspondence AddressCottinfield 115 Hertford Road
Stevenage
Hertfordshire
SG2 8SH
Secretary NameMr Ravindra Vishwanath Patwardhan
NationalityBritish
StatusClosed
Appointed01 December 1999(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address17 Harebell Drive
Witham
Essex
CM8 2XB
Secretary NameBrenda Frances Lobo
NationalityBritish
StatusResigned
Appointed28 December 1990(12 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address33 Dorset Road
Merton Park
London
SW19 3EY
Director NameYael Rebecca Bloom
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 1999)
RoleCompany Director
Correspondence Address18 Oakfields Road
London
NW11 0HY
Director NameMr Gary Thomas Calder
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(20 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1999)
RoleMarketing
Country of ResidenceEngland
Correspondence Address9 Elounda Court
Benfleet
Essex
SS7 5QA

Location

Registered AddressHarford House
103 Great Portland St
London
W1N 6BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001Application for striking-off (1 page)
9 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
2 February 2000New secretary appointed (2 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999Director resigned (2 pages)
31 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
7 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 January 1999Return made up to 29/12/98; full list of members (6 pages)
28 January 1998Return made up to 29/12/97; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 January 1997Return made up to 29/12/96; change of members (6 pages)
8 November 1996New director appointed (2 pages)
6 November 1996Conve 17/10/96 (1 page)
6 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
15 January 1996Return made up to 29/12/95; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)