Company NameSavoy Gp Limited
Company StatusDissolved
Company Number06296422
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 9 months ago)
Dissolution Date6 March 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(1 day after company formation)
Appointment Duration4 years, 8 months (closed 06 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(1 day after company formation)
Appointment Duration4 years, 8 months (closed 06 March 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed29 June 2007(1 day after company formation)
Appointment Duration4 years, 8 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMark Baldwin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleSolicitor
Correspondence Address12 Blenheim Road
St. Albans
Hertfordshire
AL1 4NR
Secretary NameTimothy Croad Cornick
NationalityBritish
StatusResigned
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFurnace Farm
Furnace Lane
Lamberhurst
Kent
TN3 8LE

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(5 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(5 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
23 October 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
16 April 2009Accounts made up to 30 June 2008 (8 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
22 September 2008Return made up to 28/06/08; full list of members (3 pages)
22 September 2008Return made up to 28/06/08; full list of members (3 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New director appointed (6 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 10 norwich street london EC4A 1BD (1 page)
12 July 2007New director appointed (6 pages)
12 July 2007New director appointed (6 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (6 pages)
12 July 2007Registered office changed on 12/07/07 from: 10 norwich street london EC4A 1BD (1 page)
12 July 2007Director resigned (1 page)
28 June 2007Incorporation (15 pages)
28 June 2007Incorporation (15 pages)