SAVIOUR BOX LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSAVIOUR BOX LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08026920
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAVIOUR BOX LTD?

    • Other food services (56290) / Accommodation and food service activities

    Where is SAVIOUR BOX LTD located?

    Registered Office Address
    40 Bloomsbury Way
    WC1A 2SE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SAVIOUR BOX LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for SAVIOUR BOX LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Sarah Elizabeth Eve Dembitz as a director on Nov 25, 2016

    1 pagesTM01

    Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 40 Bloomsbury Way London WC1A 2SE on Nov 02, 2016

    1 pagesAD01

    Previous accounting period shortened from Sep 30, 2016 to Mar 31, 2016

    1 pagesAA01

    Annual return made up to Apr 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 1,204.82
    SH01

    Director's details changed for Ms Sarah Elizabeth Eve Dembitz on Apr 12, 2016

    2 pagesCH01

    Current accounting period extended from Apr 30, 2016 to Sep 30, 2016

    1 pagesAA01

    Appointment of Mr Steven Lindsay Cloran as a director on Jun 23, 2015

    2 pagesAP01

    Registered office address changed from 250 Hendon Way London NW4 3NL to 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on Aug 13, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2015

    8 pagesAA

    Termination of appointment of Patrick John Flockhart as a director on Jun 25, 2015

    1 pagesTM01

    Termination of appointment of John Andrew Dembitz as a director on Jun 25, 2014

    1 pagesTM01

    Annual return made up to Apr 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 1,204.82
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    8 pagesAA

    Termination of appointment of Matthew John Lorimer Dold as a director on Jul 14, 2014

    1 pagesTM01

    Termination of appointment of Lisa Blair as a director on May 30, 2014

    1 pagesTM01

    Annual return made up to Apr 12, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 1,204.82
    SH01

    Appointment of Mr Patrick John Flockhart as a director

    3 pagesAP01

    Total exemption small company accounts made up to Apr 30, 2013

    8 pagesAA

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 08, 2013

    • Capital: GBP 1,204.82
    4 pagesSH01

    Annual return made up to Apr 12, 2013 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Alexandra Dembitz as a director

    2 pagesTM01

    Who are the officers of SAVIOUR BOX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLORAN, Steven Lindsay
    Bloomsbury Way
    WC1A 2SE London
    40
    England
    Director
    Bloomsbury Way
    WC1A 2SE London
    40
    England
    EnglandBritish142836040001
    BLAIR, Lisa
    42 Addison Gardens
    W14 0DP London
    Flat 2
    Director
    42 Addison Gardens
    W14 0DP London
    Flat 2
    UkBritish173747820001
    DEMBITZ, Alexandra Judith
    Camelot Close
    Wimbledon
    SW19 7EA London
    7
    United Kingdom
    Director
    Camelot Close
    Wimbledon
    SW19 7EA London
    7
    United Kingdom
    United KingdomBritish65897500003
    DEMBITZ, John Andrew
    Camelot Close
    Wimbledon
    SW19 7EA London
    7
    United Kingdom
    Director
    Camelot Close
    Wimbledon
    SW19 7EA London
    7
    United Kingdom
    EnglandBritish15837270003
    DEMBITZ, Sarah Elizabeth Eve
    Bloomsbury Way
    WC1A 2SE London
    40
    England
    Director
    Bloomsbury Way
    WC1A 2SE London
    40
    England
    EnglandBritish132049820003
    DOLD, Matthew John Lorimer
    42 Addison Gardens
    W14 0DP London
    Flat 2
    Director
    42 Addison Gardens
    W14 0DP London
    Flat 2
    United KingdomNew Zealander153639820003
    FLOCKHART, Patrick John
    5 St. Georges Square
    SW1V 2HX London
    Flat 5
    Uk
    Director
    5 St. Georges Square
    SW1V 2HX London
    Flat 5
    Uk
    United KingdomBritish69743230001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0