Company NameD Savas Limited
Company StatusDissolved
Company Number06942797
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Dimos Savas
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(1 day after company formation)
Appointment Duration12 years, 4 months (closed 09 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address96 Woodland Way
London
N21 3PX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address96 Woodland Way
London
N21 3PX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dimos Savas
100.00%
Ordinary

Financials

Year2014
Net Worth£23,286
Cash£25,794
Current Liabilities£8,915

Accounts

Latest Accounts24 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End24 March

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
12 August 2021Application to strike the company off the register (3 pages)
26 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 24 March 2021 (2 pages)
9 June 2021Previous accounting period shortened from 31 July 2021 to 24 March 2021 (1 page)
26 March 2021Micro company accounts made up to 31 July 2020 (2 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 June 2017Notification of Dimos Savas as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Dimos Savas as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
11 April 2012Amended accounts made up to 31 July 2011 (6 pages)
11 April 2012Amended accounts made up to 31 July 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
2 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 March 2011Previous accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 March 2011Previous accounting period extended from 30 June 2010 to 31 July 2010 (3 pages)
7 December 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
7 December 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
30 June 2009Director appointed dimos savas (2 pages)
30 June 2009Registered office changed on 30/06/2009 from 96 woodland way london N21 3PX united kingdom (1 page)
30 June 2009Director appointed dimos savas (2 pages)
30 June 2009Registered office changed on 30/06/2009 from 96 woodland way london N21 3PX united kingdom (1 page)
26 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
26 June 2009Registered office changed on 26/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
26 June 2009Appointment terminated director graham cowan (1 page)
26 June 2009Appointment terminated secretary qa registrars LIMITED (1 page)
26 June 2009Registered office changed on 26/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
26 June 2009Appointment terminated director graham cowan (1 page)
24 June 2009Incorporation (16 pages)
24 June 2009Incorporation (16 pages)