Company NameSavannah Partners (UK) Limited
Company StatusDissolved
Company Number06299703
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NameE Turn Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sean Birch Flanagan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5 Chemin Des Gonthiers
Mies, 1295
Vaud
1295
Switzerland
Secretary NameSt Jamess Secretaries Limited (Corporation)
StatusClosed
Appointed06 June 2008(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 01 November 2011)
Correspondence Address11th Floor Orion House 5 Upper St Martins Lane
London
WC2H 9EA
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address11th Floor Orion House 5 Upper St. Martin's Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
8 July 2011Application to strike the company off the register (3 pages)
8 July 2011Application to strike the company off the register (3 pages)
27 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 September 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(4 pages)
23 September 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(4 pages)
23 September 2010Secretary's details changed for St Jamess Secretaries Limited on 3 July 2010 (2 pages)
23 September 2010Secretary's details changed for St Jamess Secretaries Limited on 3 July 2010 (2 pages)
23 September 2010Secretary's details changed for St Jamess Secretaries Limited on 3 July 2010 (2 pages)
22 September 2010Director's details changed for Sean Birch Flanagan on 3 July 2010 (2 pages)
22 September 2010Director's details changed for Sean Birch Flanagan on 3 July 2010 (2 pages)
22 September 2010Director's details changed for Sean Birch Flanagan on 3 July 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
19 August 2009Return made up to 03/07/09; full list of members (3 pages)
19 August 2009Return made up to 03/07/09; full list of members (3 pages)
9 April 2009Accounts made up to 31 July 2008 (1 page)
9 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
20 February 2009Return made up to 03/07/08; full list of members (3 pages)
20 February 2009Return made up to 03/07/08; full list of members (3 pages)
16 February 2009Registered office changed on 16/02/2009 from 27 holywell row london EC2A 4JB (1 page)
16 February 2009Registered office changed on 16/02/2009 from 27 holywell row london EC2A 4JB (1 page)
11 February 2009Appointment Terminated Secretary aci secretaries LIMITED (1 page)
11 February 2009Secretary appointed st jamess secretaries LIMITED (2 pages)
11 February 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
11 February 2009Director appointed sean birch flanagan (2 pages)
11 February 2009Appointment terminated director aci directors LIMITED (1 page)
11 February 2009Secretary appointed st jamess secretaries LIMITED (2 pages)
11 February 2009Appointment Terminated Director aci directors LIMITED (1 page)
11 February 2009Director appointed sean birch flanagan (2 pages)
16 December 2008Company name changed e turn LIMITED\certificate issued on 17/12/08 (2 pages)
16 December 2008Company name changed e turn LIMITED\certificate issued on 17/12/08 (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 7 lady aylesford avenue stanmore park stanmore middlesex HA7 4FG (1 page)
19 November 2008Registered office changed on 19/11/2008 from 7 lady aylesford avenue stanmore park stanmore middlesex HA7 4FG (1 page)
3 July 2007Incorporation (13 pages)
3 July 2007Incorporation (13 pages)