Company NameSaville Enterprises Limited
Company StatusDissolved
Company Number01988319
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 2 months ago)
Dissolution Date3 February 1998 (26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Shrinivas Barve
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 03 February 1998)
RoleCompany Director
Correspondence Address62 Pebworth Road
Harrow
Middlesex
HA1 3UE
Director NameShiv Mohan Mukkar
Date of BirthJune 1943 (Born 80 years ago)
NationalityIndian
StatusClosed
Appointed23 October 1995(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 03 February 1998)
RoleCompany Director
Correspondence AddressPO Box 12655
Dubai
Uae
Secretary NameKanwarpal Singh Pruthi
NationalityBritish
StatusClosed
Appointed23 October 1995(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 03 February 1998)
RoleCompany Director
Correspondence AddressFlat 1 169 Cromwell Road
London
SW5 0SQ
Director NameSiddhartha Bose
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 1995)
RoleCompany Director
Correspondence Address34 Ravenscroft Avenue
London
NW11 8AU
Secretary NameMr Shrinivas Barve
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 1995)
RoleCompany Director
Correspondence Address62 Pebworth Road
Harrow
Middlesex
HA1 3UE

Location

Registered Address34 Ravenscroft Avenue
London
NW11 8AU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

3 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
26 May 1996Full accounts made up to 31 July 1995 (6 pages)
2 November 1995Registered office changed on 02/11/95 from: units 8 & 9 ironbridge close great central way london NW10 0UF (1 page)
26 October 1995Secretary resigned;new secretary appointed (2 pages)
26 October 1995Director resigned;new director appointed (2 pages)
24 August 1995Full accounts made up to 31 July 1992 (6 pages)
24 August 1995Registered office changed on 24/08/95 from: 375 regents park road finchley central london N3 1DE (1 page)
24 August 1995Accounts for a small company made up to 31 July 1993 (5 pages)
24 August 1995Full accounts made up to 31 July 1991 (7 pages)
24 August 1995Accounts for a small company made up to 31 July 1994 (5 pages)
24 August 1995Secretary's particulars changed (2 pages)