Company NameSavvy Deals Ltd
Company StatusDissolved
Company Number07569519
CategoryPrivate Limited Company
Incorporation Date18 March 2011(13 years, 1 month ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Reinhardt Watson Van Der Westhuizen
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(3 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Francis Fredrick McKevitt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleMuscian
Country of ResidenceUnited Kingdom
Correspondence Address30 Mathison House
552 Kings Road
London
SW10 0RR
Director NameMr Alistair Stuart Harriss
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mathison House
552 Kings Road
London
SW10 0RR
Director NameMr Oliver James Wallis
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Mathison House
552 Kings Road
London
SW10 0RR

Contact

Websitewww.savvymummys.co.uk/deal/default/disney-straw-cup-275ml
Telephone020 89355077
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Net Worth-£43,239
Cash£1,239
Current Liabilities£64,274

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 November 2018Delivered on: 19 November 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 February 2022Final Gazette dissolved following liquidation (1 page)
15 November 2021Notice of move from Administration to Dissolution (18 pages)
16 June 2021Administrator's progress report (18 pages)
19 December 2020Administrator's progress report (18 pages)
30 November 2020Notice of extension of period of Administration (3 pages)
25 June 2020Administrator's progress report (19 pages)
31 January 2020Notice of deemed approval of proposals (3 pages)
15 January 2020Statement of affairs with form AM02SOA (11 pages)
14 January 2020Statement of administrator's proposal (25 pages)
10 January 2020Registered office address changed from 33 Queen Street London EC4R 1AP to 2nd Floor 110 Cannon Street London EC4N 6EU on 10 January 2020 (2 pages)
11 December 2019Statement of affairs with form AM02SOA (11 pages)
29 November 2019Registered office address changed from 33 Queen Street London EC4R 1AP England to 33 Queen Street London EC4R 1AP on 29 November 2019 (2 pages)
28 November 2019Appointment of an administrator (3 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (6 pages)
12 September 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
5 September 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
19 November 2018Registration of charge 075695190001, created on 15 November 2018 (39 pages)
11 November 2018Director's details changed for Mr Reinhardt Watson Van Der Westhuizen on 30 October 2018 (2 pages)
27 September 2018Notification of Reinhardt Watson Van Der Westhuizen as a person with significant control on 1 May 2016 (2 pages)
27 September 2018Director's details changed for Mr Reinhardt Watson Van Der Westhuizen on 1 May 2014 (2 pages)
27 September 2018Director's details changed for Mr Reinhardt Watson Van Der Westhuizen on 1 May 2014 (2 pages)
27 September 2018Cessation of Ray Watson as a person with significant control on 5 May 2016 (1 page)
27 September 2018Director's details changed for Mr Reinhardt Watson Van Der Westhuizen on 4 April 2016 (2 pages)
15 May 2018Second filing of the annual return made up to 18 March 2013 (23 pages)
15 May 2018Second filing of the annual return made up to 18 March 2015 (24 pages)
15 May 2018Second filing of the annual return made up to 18 March 2014 (23 pages)
15 May 2018Second filing of the annual return made up to 18 March 2012 (23 pages)
15 May 2018Second filing of the annual return made up to 18 March 2016 (24 pages)
19 April 2018Statement of capital following an allotment of shares on 22 October 2012
  • GBP 128,800
(4 pages)
19 April 2018Sub-division of shares on 18 March 2011 (4 pages)
19 April 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 April 2018Statement of capital following an allotment of shares on 16 November 2017
  • GBP 197,136.20
(4 pages)
12 April 2018Second filing of a statement of capital following an allotment of shares on 1 May 2014
  • GBP 133,355.51
(7 pages)
12 April 2018Second filing of a statement of capital following an allotment of shares on 22 December 2014
  • GBP 180,922.46
(7 pages)
12 April 2018Second filing of a statement of capital following an allotment of shares on 2 October 2014
  • GBP 169,725.33
(7 pages)
12 April 2018Second filing of a statement of capital following an allotment of shares on 20 December 2015
  • GBP 181,470.99
(7 pages)
12 April 2018Second filing of a statement of capital following an allotment of shares on 15 July 2014
  • GBP 142,032.75
(7 pages)
12 April 2018Second filing of Confirmation Statement dated 18/03/2017 (13 pages)
3 April 2018Confirmation statement made on 18 March 2018 with updates (6 pages)
8 February 2018Statement of capital following an allotment of shares on 23 December 2016
  • GBP 182,087.01
(3 pages)
8 February 2018Statement of capital following an allotment of shares on 20 December 2015
  • GBP 182,634.88
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2018.
(4 pages)
13 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2017Registered office address changed from 154-160 Fleet Street London EC4A 2DQ England to 33 Queen Street London EC4R 1AP on 2 June 2017 (1 page)
2 June 2017Registered office address changed from 154-160 Fleet Street London EC4A 2DQ England to 33 Queen Street London EC4R 1AP on 2 June 2017 (1 page)
11 May 2017Statement of capital following an allotment of shares on 19 December 2015
  • GBP 182,087.01
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 19 December 2015
  • GBP 182,087.01
(4 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 18 March 2017 with updates
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2018.
(6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 182,087.1
(4 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 182,087.1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ to 154-160 Fleet Street London EC4A 2DQ on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Redhill Chambers High Street Redhill RH1 1RJ to 154-160 Fleet Street London EC4A 2DQ on 28 July 2015 (1 page)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 180,284.27
(4 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 180,284.27
(4 pages)
16 February 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 132,035.17
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 132,035.17
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 132,035.17
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 132,035.17
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 132,035.17
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 132,035.17
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2018.
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 132,035.17
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 132,035.17
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2018.
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 132,035.17
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 2 October 2014
  • GBP 132,035.17
(3 pages)
12 December 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 132,035.17
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2018.
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 132,035.17
(3 pages)
12 December 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 132,035.17
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2018.
(4 pages)
12 December 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 132,035.17
(3 pages)
15 July 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 132,035.17
(4 pages)
15 July 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 132,035.17
(4 pages)
11 July 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom on 11 July 2014 (1 page)
11 July 2014Appointment of Mr Reinhardt Watson Van Der Westhuizen as a director (2 pages)
11 July 2014Termination of appointment of Oliver Wallis as a director (1 page)
11 July 2014Appointment of Mr Reinhardt Watson Van Der Westhuizen as a director (2 pages)
11 July 2014Termination of appointment of Oliver Wallis as a director (1 page)
11 July 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom on 11 July 2014 (1 page)
11 July 2014Termination of appointment of Alistair Harriss as a director (1 page)
11 July 2014Termination of appointment of Alistair Harriss as a director (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
25 July 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2013Termination of appointment of Francis Mckevitt as a director (1 page)
6 February 2013Termination of appointment of Francis Mckevitt as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Registered office address changed from 30 Mathison House 552 Kings Road London England SW10 0RR England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 30 Mathison House 552 Kings Road London England SW10 0RR England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 30 Mathison House 552 Kings Road London England SW10 0RR England on 8 November 2012 (1 page)
27 June 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 126,000
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 126,000
(3 pages)
18 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
15 June 2012Director's details changed for Mr Francis Fredrick Mckevitt on 13 April 2012 (2 pages)
15 June 2012Director's details changed for Mr Oliver James Wallis on 13 April 2012 (2 pages)
15 June 2012Director's details changed for Mr Alistair Stuart Harriss on 13 April 2012 (2 pages)
15 June 2012Director's details changed for Mr Alistair Stuart Harriss on 13 April 2012 (2 pages)
15 June 2012Director's details changed for Mr Alistair Stuart Harriss on 13 April 2012 (2 pages)
15 June 2012Director's details changed for Mr Alistair Stuart Harriss on 13 April 2012 (2 pages)
15 June 2012Director's details changed for Mr Oliver James Wallis on 13 April 2012 (2 pages)
15 June 2012Director's details changed for Mr Francis Fredrick Mckevitt on 13 April 2012 (2 pages)
14 June 2012Registered office address changed from C/O Francis Mckevitt 53 Ashmead Rd London SE8 4DY England on 14 June 2012 (1 page)
14 June 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 90,000
(3 pages)
14 June 2012Registered office address changed from C/O Francis Mckevitt 53 Ashmead Rd London SE8 4DY England on 14 June 2012 (1 page)
14 June 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 94,000
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 94,000
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 90,000
(3 pages)
25 May 2011Director's details changed for Mr Frances Fredrick Mckevitt on 15 May 2011 (3 pages)
25 May 2011Director's details changed for Mr Frances Fredrick Mckevitt on 15 May 2011 (3 pages)
18 March 2011Incorporation (24 pages)
18 March 2011Incorporation (24 pages)