Company NameSavannagh Limited
Company StatusDissolved
Company Number02921066
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLourda Geraldine Moloney
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed28 April 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 14 January 2003)
RoleAviation Consultant
Correspondence Address62 Bronsart Road
Fulham
London
SW6 6AB
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed20 April 1994(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Director NameChristina Dorothy Hatton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(same day as company formation)
RoleMarketing Co-Ordinator
Correspondence Address32 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ

Location

Registered Address4th Floor Pinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Turnover£108,909
Gross Profit£108,909
Cash£223,830
Current Liabilities£29,075

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
16 August 2002Application for striking-off (1 page)
2 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 May 2001Return made up to 20/04/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (14 pages)
27 April 2000Return made up to 20/04/00; full list of members (6 pages)
22 December 1999Full accounts made up to 31 March 1999 (11 pages)
4 May 1999Return made up to 20/04/99; no change of members (4 pages)
23 December 1998Full accounts made up to 31 March 1998 (11 pages)
23 April 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Registered office changed on 13/01/98 from: derwent house 35 south park road london SW19 8RR (1 page)
30 December 1997Full accounts made up to 31 March 1997 (10 pages)
2 June 1997Return made up to 20/04/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
25 April 1996Return made up to 20/04/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 May 1995Return made up to 20/04/95; full list of members (6 pages)