Company NameSavannah Koch Limited
Company StatusDissolved
Company Number02473772
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Zekia Mehmet Alsandjak
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(1 year, 3 months after company formation)
Appointment Duration17 years, 11 months (closed 05 May 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address66 The Drive
South Woodford
London
E18 2BJ
Secretary NameMr Zekia Mehmet Alsandjak
NationalityBritish
StatusClosed
Appointed04 June 1991(1 year, 3 months after company formation)
Appointment Duration17 years, 11 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 The Drive
South Woodford
London
E18 2BJ
Director NameBora Avni
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(12 years, 1 month after company formation)
Appointment Duration7 years (closed 05 May 2009)
RoleCompany Director
Correspondence Address2 Warners Close
Woodford Green
Essex
IG8 0TF
Director NameSarper Hulusi
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(4 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address16 Autumn Close
Enfield
Middlesex
EN1 4JX

Location

Registered Address14 Theobald Street
Borehamwood
Hertfordshire
WD6 4SE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
14 October 2008Registered office changed on 14/10/2008 from c/o hurshens 291 green lanes london N13 4XS (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 June 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
27 March 2006Return made up to 12/02/06; full list of members (3 pages)
2 June 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
14 March 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
2 July 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
20 February 2004Return made up to 12/02/04; full list of members (8 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (14 pages)
24 February 2003Return made up to 12/02/03; full list of members (8 pages)
14 August 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
14 May 2002New director appointed (2 pages)
12 February 2002Return made up to 12/02/02; full list of members (7 pages)
14 June 2001Full accounts made up to 31 August 2000 (10 pages)
7 February 2001Return made up to 12/02/01; full list of members (7 pages)
20 October 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
31 July 2000Return made up to 12/02/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(8 pages)
27 May 1999Registered office changed on 27/05/99 from: 265 green lanes palmers green london N13 4XE (1 page)
11 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
11 May 1999Ad 16/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 March 1999Return made up to 12/02/99; full list of members (6 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
25 February 1998Return made up to 12/02/98; no change of members
  • 363(287) ‐ Registered office changed on 25/02/98
(4 pages)
25 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
25 February 1998Registered office changed on 25/02/98 from: 265 green lanes palmers green london N13 4XE (1 page)
25 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Return made up to 12/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
15 April 1996Return made up to 12/02/96; full list of members (6 pages)
4 April 1995Return made up to 12/02/95; full list of members (6 pages)