Company NameSavory Ltd
Company StatusDissolved
Company Number05406388
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Alan Martin Fox
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(1 year, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodside Avenue
London
N6 4SS
Director NameSheila Naomi Fox
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(1 year, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodside Avenue
London
N6 4SS
Secretary NameDr Alan Martin Fox
NationalityBritish
StatusClosed
Appointed17 May 2006(1 year, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 29 September 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Woodside Avenue
London
N6 4SS
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address4 Woodside Avenue
London
N6 4SS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£20,172
Cash£6,865
Current Liabilities£71,908

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
24 March 2020Application to strike the company off the register (3 pages)
18 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
17 March 2020Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
20 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1,000
(5 pages)
5 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 1,000
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
13 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
8 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Sheila Naomi Fox on 3 April 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Alan Martin Fox on 3 April 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Sheila Naomi Fox on 3 April 2010 (2 pages)
6 April 2010Director's details changed for Alan Martin Fox on 3 April 2010 (2 pages)
6 April 2010Director's details changed for Alan Martin Fox on 3 April 2010 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Sheila Naomi Fox on 3 April 2010 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Registered office changed on 17/04/2009 from 4 woodside avenue london N6 4SS (1 page)
17 April 2009Return made up to 29/03/09; full list of members (4 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Registered office changed on 17/04/2009 from 4 woodside avenue london N6 4SS (1 page)
17 April 2009Return made up to 29/03/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2008Return made up to 29/03/08; full list of members (4 pages)
5 May 2008Return made up to 29/03/08; full list of members (4 pages)
30 April 2008Ad 01/03/08\gbp si 500@1=500\gbp ic 500/1000\ (1 page)
30 April 2008Ad 01/03/08\gbp si 500@1=500\gbp ic 500/1000\ (1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 29/03/07; full list of members (3 pages)
20 April 2007Return made up to 29/03/07; full list of members (3 pages)
17 May 2006New director appointed (1 page)
17 May 2006Ad 17/05/06--------- £ si 499@1=499 £ ic 1/500 (1 page)
17 May 2006Registered office changed on 17/05/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
17 May 2006Ad 17/05/06--------- £ si 499@1=499 £ ic 1/500 (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006Registered office changed on 17/05/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
17 May 2006New director appointed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (1 page)
4 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 March 2006Return made up to 29/03/06; full list of members (2 pages)
29 March 2006Return made up to 29/03/06; full list of members (2 pages)
6 April 2005Registered office changed on 06/04/05 from: suite b, 29 harley street london W1G 9QR (1 page)
6 April 2005Registered office changed on 06/04/05 from: suite b, 29 harley street london W1G 9QR (1 page)
29 March 2005Incorporation (8 pages)
29 March 2005Incorporation (8 pages)