Company NameSavage Ideas Ltd
Company StatusDissolved
Company Number06651789
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)
Dissolution Date8 October 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameBrooke Savage
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleMarketer
Country of ResidenceUnited Kingdom
Correspondence Address58 Kennet House
8 Enterprise Way
London
SW18 1GF
Secretary NameMr Matthew John Savage
NationalityAustralian
StatusClosed
Appointed21 June 2009(11 months after company formation)
Appointment Duration4 years, 3 months (closed 08 October 2013)
RoleManager
Correspondence Address19 Wiltshire Drive
Gordonvale
Gordonvale Qld 4865
Australia
Secretary NameBrooke Savage
NationalityAustralian
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRed Door 3 Adelaide Grove
London
W12 0JU

Location

Registered Address58 Kennet House
8 Enterprise Way
London
SW18 1GF
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1000 at £1Brooke Savage
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
15 December 2012Voluntary strike-off action has been suspended (1 page)
15 December 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 October 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,000
(4 pages)
15 October 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,000
(4 pages)
17 July 2012Director's details changed for Brooke Savage on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from 112 York Road 29 Candlemakers London SW11 3RS United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 112 York Road 29 Candlemakers London SW11 3RS United Kingdom on 17 July 2012 (1 page)
17 July 2012Director's details changed for Brooke Savage on 17 July 2012 (2 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2010Director's details changed for Brooke Savage on 1 July 2010 (2 pages)
14 October 2010Director's details changed for Brooke Savage on 1 July 2010 (2 pages)
14 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Brooke Savage on 1 July 2010 (2 pages)
14 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
13 October 2010Registered office address changed from Red Door 3 Adelaide Grove London W120JU United Kingdom on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Red Door 3 Adelaide Grove London W120JU United Kingdom on 13 October 2010 (1 page)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 September 2009Return made up to 21/07/09; full list of members (3 pages)
24 September 2009Secretary appointed mr matthew john savage (1 page)
24 September 2009Secretary appointed mr matthew john savage (1 page)
24 September 2009Return made up to 21/07/09; full list of members (3 pages)
23 September 2009Appointment terminated secretary brooke savage (1 page)
23 September 2009Appointment Terminated Secretary brooke savage (1 page)
21 July 2008Incorporation (12 pages)
21 July 2008Incorporation (12 pages)