Company NameD J Savin Associates Limited
Company StatusDissolved
Company Number06796711
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NamesSouthcase Limited and Colin Bater Limited

Business Activity

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

Directors

Director NameMr David John Savin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(2 years after company formation)
Appointment Duration3 years, 5 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr John Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47, 14 Evan Cook Close
London
SE15 2HN
Director NameMr Colin Brian Bater
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDyer & Co, Onega House
112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1David Savin
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,844
Current Liabilities£14,462

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
20 May 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(3 pages)
20 May 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(3 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
23 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
23 March 2011Termination of appointment of Colin Bater as a director (1 page)
23 March 2011Termination of appointment of Colin Bater as a director (1 page)
23 March 2011Appointment of a director (2 pages)
23 March 2011Appointment of a director (2 pages)
23 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
7 February 2011Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 February 2011 (1 page)
1 February 2011Change of name notice (2 pages)
1 February 2011Company name changed colin bater LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
(2 pages)
1 February 2011Change of name notice (2 pages)
1 February 2011Company name changed colin bater LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-27
(2 pages)
27 January 2011Appointment of Mr David John Savin as a director (2 pages)
27 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
27 January 2011Termination of appointment of Colin Bater as a director (1 page)
27 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
27 January 2011Appointment of Mr David John Savin as a director (2 pages)
27 January 2011Termination of appointment of Colin Bater as a director (1 page)
25 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
26 July 2010Registered office address changed from Global House 5a Sandy's Row London E1 7HW on 26 July 2010 (1 page)
26 July 2010Appointment of Mr Colin Bater as a director (2 pages)
26 July 2010Termination of appointment of John Purdon as a director (1 page)
26 July 2010Registered office address changed from Global House 5a Sandy's Row London E1 7HW on 26 July 2010 (1 page)
26 July 2010Termination of appointment of John Purdon as a director (1 page)
26 July 2010Appointment of Mr Colin Bater as a director (2 pages)
20 July 2010Change of name notice (2 pages)
20 July 2010Company name changed southcase LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
20 July 2010Company name changed southcase LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
20 July 2010Change of name notice (2 pages)
9 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
21 January 2009Incorporation (9 pages)
21 January 2009Incorporation (9 pages)