Flat 1105
Kyiv
02002
Ukraine
Secretary Name | Mr Volodymyr Hliadchenko |
---|---|
Nationality | Ukrainian |
Status | Current |
Appointed | 20 August 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 13 Gray's Inn Square London WC1R 5JD |
Director Name | Stavros Comodromos |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Role | Businessman |
Correspondence Address | 11 Karpenisiou Street Apartment 202 Nicosia 1077 |
Director Name | Mr Pavlos Tziortzis |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2010) |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | 4 Diagorou Street Kermia Building, Office 104 Nicosia 1097 Cyprus |
Director Name | Mrs Greta Bieliene |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 November 2010(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 October 2020) |
Role | Manager |
Country of Residence | Cyprus |
Correspondence Address | 4 Diagorou Street Kermia House Apt. 104 Nicosia 1097 Cyprus |
Director Name | Ms Marina Psyllou |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 October 2020(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 14 Cotton's Gardens London E2 8DN |
Secretary Name | Interstatus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 14 , Cottons Gardens London E2 8DN |
Website | www.savaro.com |
---|
Registered Address | 13 Gray's Inn Square London WC1R 5JD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Status Grand LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 3 September 2022 (overdue) |
27 October 2021 | Register(s) moved to registered office address 13 Gray’S Inn Square London WC1R 5JD (1 page) |
---|---|
27 October 2021 | Register inspection address has been changed from Fourth Floor 13 John Prince's Street London W1G 0JR to 13 Gray's Inn Square London United Kingdom WC1R 5JD (1 page) |
27 October 2021 | Register(s) moved to registered office address 13 Gray’S Inn Square London WC1R 5JD (1 page) |
25 October 2021 | Registered office address changed from 14 Cotton's Gardens London E2 8DN England to 13 Gray’S Inn Square London WC1R 5JD on 25 October 2021 (1 page) |
23 August 2021 | Cessation of Marina Psyllou as a person with significant control on 20 August 2021 (1 page) |
23 August 2021 | Appointment of Mr Volodymyr Hliadchenko as a secretary on 20 August 2021 (2 pages) |
23 August 2021 | Termination of appointment of Marina Psyllou as a director on 20 August 2021 (1 page) |
23 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
23 August 2021 | Notification of Volodymyr Hliadchenko as a person with significant control on 20 August 2021 (2 pages) |
23 August 2021 | Termination of appointment of Interstatus Limited as a secretary on 20 August 2021 (1 page) |
23 August 2021 | Appointment of Mr Volodymyr Hliadchenko as a director on 20 August 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
12 January 2021 | Application to strike the company off the register (1 page) |
11 January 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
15 October 2020 | Appointment of Ms Marina Psyllou as a director on 1 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Greta Bieliene as a director on 1 October 2020 (1 page) |
3 September 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
6 May 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
18 March 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
4 May 2018 | Registered office address changed from Suite 351 10 Great Russell Street London WC1B 3BQ to 14 Cotton's Gardens London E2 8DN on 4 May 2018 (1 page) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
12 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
4 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Register inspection address has been changed (2 pages) |
29 June 2011 | Register(s) moved to registered inspection location (2 pages) |
29 June 2011 | Register inspection address has been changed (2 pages) |
29 June 2011 | Register(s) moved to registered inspection location (2 pages) |
1 June 2011 | Appointment of Mrs Greta Bieliene as a director (2 pages) |
1 June 2011 | Appointment of Mrs Greta Bieliene as a director (2 pages) |
1 June 2011 | Termination of appointment of Pavlos Tziortzis as a director (1 page) |
1 June 2011 | Termination of appointment of Pavlos Tziortzis as a director (1 page) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Pavlos Tziortzis on 6 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Interstatus Limited on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Pavlos Tziortzis on 6 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Pavlos Tziortzis on 6 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Interstatus Limited on 6 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Interstatus Limited on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Interstatus Limited on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Pavlos Tliortlis on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Interstatus Limited on 6 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Interstatus Limited on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Pavlos Tliortlis on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Pavlos Tliortlis on 6 July 2010 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
26 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
26 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
2 July 2008 | Director appointed pavlos tliortlis (1 page) |
2 July 2008 | Director appointed pavlos tliortlis (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from suite 351 14 tottenham court road london W1T 1JY (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from suite 351 14 tottenham court road london W1T 1JY (1 page) |
9 June 2008 | Appointment terminated director stavros comodromos (1 page) |
9 June 2008 | Appointment terminated director stavros comodromos (1 page) |
21 December 2007 | Return made up to 09/06/07; full list of members (2 pages) |
21 December 2007 | Return made up to 09/06/07; full list of members (2 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2006 | Incorporation (12 pages) |
9 June 2006 | Incorporation (12 pages) |