Company NameG D Savill Limited
Company StatusDissolved
Company Number06276768
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Savill
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(3 days after company formation)
Appointment Duration13 years, 3 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address217 Old Road East
Gravesend
Kent
DA12 1PW
Secretary NameTraci Louise Savill
NationalityBritish
StatusClosed
Appointed15 June 2007(3 days after company formation)
Appointment Duration13 years, 3 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address217 Old Road East
Gravesend
Kent
DA12 1PW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Graham Savill
60.00%
Ordinary
40 at £1Traci Louise Savill
40.00%
Ordinary

Financials

Year2014
Net Worth-£8,217
Cash£1,156
Current Liabilities£6,291

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
7 April 2020Application to strike the company off the register (3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 November 2019Change of details for Mr Graham Savill as a person with significant control on 11 November 2019 (2 pages)
11 November 2019Director's details changed for Mr Graham Savill on 11 November 2019 (2 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
28 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
28 June 2017Notification of Graham Savill as a person with significant control on 19 December 2016 (2 pages)
28 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
28 June 2017Notification of Graham Savill as a person with significant control on 19 December 2016 (2 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
26 July 2011Register inspection address has been changed (1 page)
26 July 2011Register inspection address has been changed (1 page)
26 July 2011Register(s) moved to registered inspection location (1 page)
26 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
26 July 2011Register(s) moved to registered inspection location (1 page)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 July 2010Director's details changed for Graham Savill on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Graham Savill on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Graham Savill on 1 January 2010 (2 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
27 July 2009Return made up to 12/06/09; full list of members (3 pages)
27 July 2009Return made up to 12/06/09; full list of members (3 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
10 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
18 August 2008Return made up to 12/06/08; full list of members (3 pages)
18 August 2008Return made up to 12/06/08; full list of members (3 pages)
22 July 2007Ad 10/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 July 2007Ad 10/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New secretary appointed (1 page)
15 June 2007New secretary appointed (1 page)
13 June 2007Registered office changed on 13/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
13 June 2007Registered office changed on 13/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Incorporation (13 pages)
12 June 2007Incorporation (13 pages)