Company NameSavannah International Limited
Company StatusDissolved
Company Number03488268
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 4 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRamona Ruth Seroussi
Date of BirthApril 1961 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed12 February 1998(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Eaton Place
London
SW1X 8LW
Secretary NameJayendra Kumar Shah
NationalityBritish
StatusClosed
Appointed24 July 1999(1 year, 6 months after company formation)
Appointment Duration8 years, 4 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address83 Church Drive
Harrow
Middlesex
HA2 7NR
Secretary NameSing Mui Choo
NationalityBritish
StatusResigned
Appointed12 February 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 1999)
RoleCompany Director
Correspondence Address123 Mornington Road
London
E11 3BG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address3rd Floor
8-12 Camden High Street
London
NW1 0JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
25 May 2006Return made up to 05/01/06; full list of members (2 pages)
10 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 September 2005Registered office changed on 15/09/05 from: goodyear house 1ST floor 23 longford street london NW1 3NY (1 page)
3 February 2005Return made up to 05/01/05; full list of members (6 pages)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 February 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2003Return made up to 05/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 May 2002Registered office changed on 08/05/02 from: security house 485 hale end road london E4 9PT (1 page)
30 April 2002Director's particulars changed (1 page)
11 January 2002Return made up to 05/01/02; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2001Return made up to 05/01/01; full list of members (6 pages)
6 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 March 2000Return made up to 05/01/00; full list of members (6 pages)
26 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
15 March 1999Return made up to 05/01/99; full list of members (6 pages)
23 October 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 April 1998New director appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Registered office changed on 16/04/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Director resigned (1 page)
5 January 1998Incorporation (12 pages)