Company NameSavidis Holding Limited
Company StatusDissolved
Company Number07732004
CategoryPrivate Limited Company
Incorporation Date8 August 2011(12 years, 7 months ago)
Dissolution Date16 October 2018 (5 years, 5 months ago)
Previous NameUK Management Consulting Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cristo Savidis
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed08 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHornsbergs Strand 21
Stockholm
Se-112 17
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed19 February 2014(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2017)
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Cristo Savidis
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
14 November 2017Termination of appointment of Goodwille Limited as a secretary on 1 August 2017 (1 page)
14 November 2017Termination of appointment of Goodwille Limited as a secretary on 1 August 2017 (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
9 September 2016Registered office address changed from St James House 13 Kensington Square London W8 5HD to Sweden House 5 Upper Montagu Street London London W1H 2AG on 9 September 2016 (1 page)
9 September 2016Registered office address changed from St James House 13 Kensington Square London W8 5HD to Sweden House 5 Upper Montagu Street London London W1H 2AG on 9 September 2016 (1 page)
8 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
28 September 2015Accounts for a dormant company made up to 31 August 2015 (4 pages)
28 September 2015Accounts for a dormant company made up to 31 August 2015 (4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
17 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 August 2014 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 April 2014Company name changed uk management consulting LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-11
(2 pages)
3 April 2014Change of name notice (2 pages)
3 April 2014Change of name notice (2 pages)
3 April 2014Company name changed uk management consulting LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-11
(2 pages)
5 March 2014Director's details changed for Mr Cristo Savidis on 1 January 2014 (2 pages)
5 March 2014Director's details changed for Mr Cristo Savidis on 1 January 2014 (2 pages)
5 March 2014Director's details changed for Mr Cristo Savidis on 1 January 2014 (2 pages)
27 February 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(3 pages)
27 February 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(3 pages)
27 February 2014Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(3 pages)
21 February 2014Appointment of Goodwille Limited as a secretary (2 pages)
21 February 2014Appointment of Goodwille Limited as a secretary (2 pages)
19 February 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 19 February 2014 (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
4 July 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
12 December 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)