Company NameSavron International Limited
Company StatusDissolved
Company Number03118588
CategoryPrivate Limited Company
Incorporation Date26 October 1995(28 years, 6 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Bryan Miller
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAustralian
StatusClosed
Appointed06 June 2003(7 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 11 March 2014)
RoleMarketing Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Strange Garden House
Dark Lane Aldwick
Bognor Regis
West Sussex
PO21 4AL
Secretary NameNicholas Alexander Shrager
NationalityBritish
StatusClosed
Appointed28 January 2008(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEngland Surrey
Correspondence Address43 Grange Court Drive
Bexhill-On-Sea
East Sussex
TN39 4AY
Director NameDiana Suzanne Miller
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleCommunications Co-Ordinator
Correspondence Address10 Harcourt Lodge
Croydon Road
Wallington
Surrey
SM6 7PB
Director NameFiona Caroline Miller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleEducation Officer
Correspondence Address111a Langham Court
Wyke Road
London
SW20 8RR
Secretary NameFiona Caroline Miller
NationalityBritish
StatusResigned
Appointed26 October 1995(same day as company formation)
RoleEducation Officer
Correspondence Address111a Langham Court
Wyke Road
London
SW20 8RR
Secretary NameBryan Miller
NationalityAustralian
StatusResigned
Appointed10 March 2003(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressThe Anexe
1 Glen Close
Tadworth
Surrey
KT20 6NT
Director NameJohn Nigel Williams
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(9 years, 4 months after company formation)
Appointment Duration4 months (resigned 18 July 2005)
RoleLicensee
Correspondence AddressThe Marine
Selborne Road
Littlehampton
West Sussex
BN17 5NN
Secretary NameMollie Miller
NationalityBritish
StatusResigned
Appointed06 October 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2008)
RoleCompany Director
Correspondence AddressThe Annexe
1 Glen Close
Kingswood
Surrey
KT20 6NT
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGwynfa House
677 Princes Road
Dartford
Kent
DA2 6EF
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
13 November 2013Application to strike the company off the register (3 pages)
13 November 2013Application to strike the company off the register (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(4 pages)
19 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
(4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 July 2011Registered office address changed from Marlowe House 109 Station Road Sidcup Kent DA15 7ET on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Marlowe House 109 Station Road Sidcup Kent DA15 7ET on 14 July 2011 (2 pages)
31 January 2011Annual return made up to 26 October 2010 (14 pages)
31 January 2011Annual return made up to 26 October 2010 (14 pages)
7 January 2011Secretary's details changed for Nicholas Alexander Shrager on 15 September 2010 (3 pages)
7 January 2011Secretary's details changed for Nicholas Alexander Shrager on 15 September 2010 (3 pages)
15 November 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Bryan Miller on 16 October 2009 (2 pages)
5 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Bryan Miller on 16 October 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 November 2008Return made up to 26/10/08; full list of members (3 pages)
26 November 2008Return made up to 26/10/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 31 October 2006 (10 pages)
3 March 2008Total exemption full accounts made up to 31 October 2006 (10 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
3 January 2008Return made up to 26/10/06; full list of members (6 pages)
3 January 2008Return made up to 26/10/06; full list of members (6 pages)
30 November 2007Return made up to 26/10/07; full list of members (6 pages)
30 November 2007Return made up to 26/10/07; full list of members (6 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
21 November 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 November 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
5 September 2006Delivery ext'd 3 mth 31/10/05 (1 page)
5 September 2006Delivery ext'd 3 mth 31/10/05 (1 page)
18 April 2006Registered office changed on 18/04/06 from: 6 mount mews high street hampton middlesex TW12 2SH (1 page)
18 April 2006Registered office changed on 18/04/06 from: 6 mount mews high street hampton middlesex TW12 2SH (1 page)
1 November 2005Return made up to 26/10/05; full list of members (7 pages)
1 November 2005Return made up to 26/10/05; full list of members (7 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
31 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
31 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
4 November 2004Return made up to 26/10/04; full list of members (8 pages)
4 November 2004Return made up to 26/10/04; full list of members (8 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
26 February 2004Registered office changed on 26/02/04 from: c/o michael kapnisi & company marlowe house 109 station road sidcup kent DA15 7ET (1 page)
26 February 2004Registered office changed on 26/02/04 from: c/o michael kapnisi & company marlowe house 109 station road sidcup kent DA15 7ET (1 page)
24 November 2003Return made up to 26/10/03; full list of members (7 pages)
24 November 2003Return made up to 26/10/03; full list of members (7 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
19 March 2003Secretary resigned;director resigned (1 page)
19 March 2003Secretary resigned;director resigned (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
27 November 2002Return made up to 26/10/02; full list of members (7 pages)
27 November 2002Return made up to 26/10/02; full list of members (7 pages)
23 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
23 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
29 November 2001Return made up to 26/10/01; full list of members (6 pages)
29 November 2001Return made up to 26/10/01; full list of members (6 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
3 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2000Return made up to 26/10/00; full list of members (6 pages)
31 August 2000Full accounts made up to 31 October 1999 (10 pages)
31 August 2000Full accounts made up to 31 October 1999 (10 pages)
1 November 1999Return made up to 26/10/99; full list of members (6 pages)
1 November 1999Return made up to 26/10/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (8 pages)
2 September 1999Full accounts made up to 31 October 1998 (8 pages)
15 December 1998Registered office changed on 15/12/98 from: springwood house warren drive kingswood surrey KT20 6PZ (1 page)
15 December 1998Registered office changed on 15/12/98 from: springwood house warren drive kingswood surrey KT20 6PZ (1 page)
15 December 1998Secretary's particulars changed;director's particulars changed (1 page)
15 December 1998Secretary's particulars changed;director's particulars changed (1 page)
9 November 1998Return made up to 26/10/98; no change of members (4 pages)
9 November 1998Return made up to 26/10/98; no change of members (4 pages)
27 August 1998Full accounts made up to 31 October 1997 (9 pages)
27 August 1998Full accounts made up to 31 October 1997 (9 pages)
19 November 1997Return made up to 26/10/97; no change of members (4 pages)
19 November 1997Return made up to 26/10/97; no change of members (4 pages)
22 August 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
22 August 1997Accounts made up to 31 October 1996 (6 pages)
9 December 1996Return made up to 26/10/96; full list of members (6 pages)
9 December 1996Return made up to 26/10/96; full list of members (6 pages)
7 November 1996Ad 26/10/95-16/10/96 £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 1996Ad 26/10/95-16/10/96 £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1995Secretary resigned (2 pages)