Company NameSavalot (UK) Ltd
DirectorSandra De Silva Kent
Company StatusDissolved
Company Number03944876
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameSandra De Silva Kent
NationalityBritish
StatusCurrent
Appointed27 March 2000(2 weeks, 2 days after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address32 Back Lane
Holland Moor
Skelmersdale
Lancashire
WN8 9EA
Secretary NameMr Malcolm John Kent
NationalityBritish
StatusCurrent
Appointed27 March 2000(2 weeks, 2 days after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address21 Winston Crescent
Southport
Merseyside
PR8 6XT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 June 2003Dissolved (1 page)
19 March 2003Return of final meeting in a creditors' voluntary winding up (5 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
24 October 2001Statement of affairs (8 pages)
24 October 2001Appointment of a voluntary liquidator (1 page)
24 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2001Registered office changed on 03/10/01 from: unit 4 crowland close crowland industrial estate southport merseyside PR9 7RR (1 page)
3 September 2001Director's particulars changed (1 page)
21 March 2001Return made up to 10/03/01; full list of members (6 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
17 April 2000New director appointed (2 pages)
31 March 2000Registered office changed on 31/03/00 from: the stables snape green southport merseyside PR8 5LN (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
10 March 2000Incorporation (12 pages)