Company NameSavaro Limited
DirectorVolodymyr Hliadchenko
Company StatusActive - Proposal to Strike off
Company Number05841913
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Volodymyr Hliadchenko
Date of BirthJuly 1976 (Born 47 years ago)
NationalityUkrainian
StatusCurrent
Appointed20 August 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address23 Yevgena Sverstiuka Street
Flat 1105
Kyiv
02002
Ukraine
Secretary NameMr Volodymyr Hliadchenko
NationalityUkrainian
StatusCurrent
Appointed20 August 2021(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address13 Gray's Inn Square
London
WC1R 5JD
Director NameStavros Comodromos
Date of BirthDecember 1957 (Born 66 years ago)
NationalityCypriot
StatusResigned
Appointed09 June 2006(same day as company formation)
RoleBusinessman
Correspondence Address11 Karpenisiou Street
Apartment 202
Nicosia
1077
Director NameMr Pavlos Tziortzis
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCypriot
StatusResigned
Appointed23 May 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2010)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address4 Diagorou Street
Kermia Building, Office 104
Nicosia 1097
Cyprus
Director NameMrs Greta Bieliene
Date of BirthMay 1972 (Born 52 years ago)
NationalityLithuanian
StatusResigned
Appointed01 November 2010(4 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 October 2020)
RoleManager
Country of ResidenceCyprus
Correspondence Address4 Diagorou Street
Kermia House Apt. 104
Nicosia
1097
Cyprus
Director NameMs Marina Psyllou
Date of BirthMay 1966 (Born 58 years ago)
NationalityCypriot
StatusResigned
Appointed01 October 2020(14 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address14 Cotton's Gardens
London
E2 8DN
Secretary NameInterstatus Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address14 , Cottons Gardens
London
E2 8DN

Contact

Websitewww.savaro.com

Location

Registered Address13 Gray's Inn Square
London
WC1R 5JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Status Grand LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 August 2021 (2 years, 8 months ago)
Next Return Due3 September 2022 (overdue)

Filing History

27 October 2021Register(s) moved to registered office address 13 Gray’S Inn Square London WC1R 5JD (1 page)
27 October 2021Register 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 2021Register(s) moved to registered office address 13 Gray’S Inn Square London WC1R 5JD (1 page)
25 October 2021Registered 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 2021Cessation of Marina Psyllou as a person with significant control on 20 August 2021 (1 page)
23 August 2021Appointment of Mr Volodymyr Hliadchenko as a secretary on 20 August 2021 (2 pages)
23 August 2021Termination of appointment of Marina Psyllou as a director on 20 August 2021 (1 page)
23 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
23 August 2021Notification of Volodymyr Hliadchenko as a person with significant control on 20 August 2021 (2 pages)
23 August 2021Termination of appointment of Interstatus Limited as a secretary on 20 August 2021 (1 page)
23 August 2021Appointment of Mr Volodymyr Hliadchenko as a director on 20 August 2021 (2 pages)
23 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
6 February 2021Voluntary strike-off action has been suspended (1 page)
12 January 2021Application to strike the company off the register (1 page)
11 January 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
15 October 2020Appointment of Ms Marina Psyllou as a director on 1 October 2020 (2 pages)
15 October 2020Termination of appointment of Greta Bieliene as a director on 1 October 2020 (1 page)
3 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
6 May 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
25 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
2 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
4 May 2018Registered 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 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(5 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(5 pages)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
13 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(5 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(5 pages)
4 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
7 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
29 June 2011Register inspection address has been changed (2 pages)
29 June 2011Register(s) moved to registered inspection location (2 pages)
29 June 2011Register inspection address has been changed (2 pages)
29 June 2011Register(s) moved to registered inspection location (2 pages)
1 June 2011Appointment of Mrs Greta Bieliene as a director (2 pages)
1 June 2011Appointment of Mrs Greta Bieliene as a director (2 pages)
1 June 2011Termination of appointment of Pavlos Tziortzis as a director (1 page)
1 June 2011Termination of appointment of Pavlos Tziortzis as a director (1 page)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Pavlos Tziortzis on 6 July 2010 (2 pages)
7 July 2010Secretary's details changed for Interstatus Limited on 6 July 2010 (2 pages)
7 July 2010Director's details changed for Pavlos Tziortzis on 6 July 2010 (2 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Pavlos Tziortzis on 6 July 2010 (2 pages)
7 July 2010Secretary's details changed for Interstatus Limited on 6 July 2010 (2 pages)
7 July 2010Secretary's details changed for Interstatus Limited on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Interstatus Limited on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Pavlos Tliortlis on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Interstatus Limited on 6 July 2010 (2 pages)
6 July 2010Secretary's details changed for Interstatus Limited on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Pavlos Tliortlis on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Pavlos Tliortlis on 6 July 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 July 2009Return made up to 09/06/09; full list of members (3 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 July 2009Return made up to 09/06/09; full list of members (3 pages)
26 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
26 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 July 2008Return made up to 09/06/08; full list of members (3 pages)
22 July 2008Return made up to 09/06/08; full list of members (3 pages)
2 July 2008Director appointed pavlos tliortlis (1 page)
2 July 2008Director appointed pavlos tliortlis (1 page)
1 July 2008Registered office changed on 01/07/2008 from suite 351 14 tottenham court road london W1T 1JY (1 page)
1 July 2008Registered office changed on 01/07/2008 from suite 351 14 tottenham court road london W1T 1JY (1 page)
9 June 2008Appointment terminated director stavros comodromos (1 page)
9 June 2008Appointment terminated director stavros comodromos (1 page)
21 December 2007Return made up to 09/06/07; full list of members (2 pages)
21 December 2007Return made up to 09/06/07; full list of members (2 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
9 June 2006Incorporation (12 pages)
9 June 2006Incorporation (12 pages)