Company NameSAV & Son Limited
Company StatusDissolved
Company Number04806844
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NamePro Crown Dry Cleaners Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Secretary NameInga Stan Kute
NationalityBritish
StatusClosed
Appointed02 January 2006(2 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 07 April 2015)
RoleCompany Director
Correspondence Address1 Foxearth Spur
Selsdon
South Croydon
Surrey
CR2 8EP
Director NameMr Sozem Savash
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(2 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 07 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Foxearth Spur
Selsdon
South Croydon
Surrey
CR2 8EP
Director NameSavash Mustafa
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2006)
RolePresser
Correspondence Address30 Minchenden Crescent
Southgate
London
N14 7EL
Secretary NameMustafa Savash
NationalityBritish
StatusResigned
Appointed01 July 2003(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2006)
RoleCompany Director
Correspondence Address30 Minchenden Crescent
Southgate
London
N14 7EL
Director NameMustafa Savash
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 19 January 2006)
RoleManager
Correspondence Address253 Whitehorse Lane
London
SE25 6UP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.unison.org.uk
Telephone0800 0857857
Telephone regionFreephone

Location

Registered Address6 Acre Lane
Brixton
London
SW2 5SG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Savash Sozem
100.00%
Ordinary

Financials

Year2014
Net Worth£6,035
Cash£632
Current Liabilities£9,079

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014Application to strike the company off the register (3 pages)
16 December 2014Application to strike the company off the register (3 pages)
14 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 September 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/10/2011 as it was not properly delivered.
(17 pages)
11 June 2012Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/10/2011 as it was not properly delivered.
(17 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/06/2012.
(5 pages)
19 October 2011Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 11/06/2012.
(5 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
23 August 2010Director's details changed for Sozem Savash on 31 December 2009 (2 pages)
23 August 2010Director's details changed for Sozem Savash on 31 December 2009 (2 pages)
23 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
24 August 2009Return made up to 20/06/09; full list of members (3 pages)
24 August 2009Return made up to 20/06/09; full list of members (3 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
21 January 2009Secretary's change of particulars / inga stan kute / 21/06/2007 (1 page)
21 January 2009Return made up to 20/06/08; full list of members (5 pages)
21 January 2009Return made up to 20/06/08; full list of members (5 pages)
21 January 2009Secretary's change of particulars / inga stan kute / 21/06/2007 (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
14 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 May 2007Memorandum and Articles of Association (12 pages)
25 May 2007Memorandum and Articles of Association (12 pages)
4 May 2007Company name changed pro crown dry cleaners LIMITED\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed pro crown dry cleaners LIMITED\certificate issued on 04/05/07 (2 pages)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
24 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
24 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
9 January 2006Return made up to 20/06/05; full list of members (6 pages)
9 January 2006Return made up to 20/06/05; full list of members (6 pages)
8 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
8 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 October 2004New secretary appointed (1 page)
5 October 2004New secretary appointed (1 page)
5 October 2004New director appointed (1 page)
5 October 2004Return made up to 20/06/04; full list of members (7 pages)
5 October 2004Return made up to 20/06/04; full list of members (7 pages)
5 October 2004New director appointed (1 page)
13 July 2004New secretary appointed (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed (1 page)
18 May 2004Strike-off action suspended (1 page)
18 May 2004Strike-off action suspended (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
20 June 2003Incorporation (16 pages)
20 June 2003Incorporation (16 pages)