London
SW1P 4WY
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 09 July 2013) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2013 | Application to strike the company off the register (3 pages) |
24 January 2013 | Application to strike the company off the register (3 pages) |
24 December 2012 | Termination of appointment of Allison Leigh Scandrett as a director on 1 December 2012 (1 page) |
24 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
18 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
18 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director on 1 December 2012 (2 pages) |
19 October 2012 | Solvency Statement dated 08/10/12 (1 page) |
19 October 2012 | Statement by directors (1 page) |
19 October 2012 | Resolutions
|
19 October 2012 | Statement of capital on 19 October 2012
|
19 October 2012 | Statement of capital on 19 October 2012
|
19 October 2012 | Statement by Directors (1 page) |
19 October 2012 | Solvency statement dated 08/10/12 (1 page) |
19 October 2012 | Resolutions
|
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 12 September 2010 (2 pages) |
14 September 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 12 September 2010 (2 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
18 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
16 March 2009 | Director appointed allison leigh scandrett (3 pages) |
16 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
16 March 2009 | Appointment Terminated Secretary allison scandrett (1 page) |
16 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
16 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
16 March 2009 | Director appointed allison leigh scandrett (3 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
16 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
20 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
20 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
9 October 2007 | Return made up to 12/09/07; full list of members (5 pages) |
9 October 2007 | Return made up to 12/09/07; full list of members (5 pages) |
21 April 2007 | Accounts made up to 30 December 2006 (5 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
27 September 2006 | Return made up to 12/09/06; full list of members (5 pages) |
27 September 2006 | Return made up to 12/09/06; full list of members (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 August 2006 | Accounts made up to 31 December 2005 (5 pages) |
3 October 2005 | Return made up to 12/09/05; full list of members (5 pages) |
3 October 2005 | Return made up to 12/09/05; full list of members (5 pages) |
12 August 2005 | Accounts made up to 1 January 2005 (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
31 October 2004 | Accounts made up to 3 January 2004 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
6 October 2004 | Return made up to 12/09/04; full list of members (5 pages) |
6 October 2004 | Return made up to 12/09/04; full list of members (5 pages) |
1 October 2003 | Return made up to 12/09/03; full list of members (5 pages) |
1 October 2003 | Return made up to 12/09/03; full list of members (5 pages) |
15 September 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
15 September 2003 | Accounts made up to 28 December 2002 (5 pages) |
30 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
30 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
2 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
2 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
30 October 2001 | Company name changed savera uk LIMITED\certificate issued on 30/10/01 (2 pages) |
30 October 2001 | Company name changed savera uk LIMITED\certificate issued on 30/10/01 (2 pages) |
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | Secretary resigned (1 page) |
12 September 2001 | Incorporation (20 pages) |