SAVIOUR BOX LTD
Overview
| Company Name | SAVIOUR BOX LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08026920 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SAVIOUR BOX LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for SAVIOUR BOX LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Sarah Elizabeth Eve Dembitz as a director on Nov 25, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period shortened from Sep 30, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Sarah Elizabeth Eve Dembitz on Apr 12, 2016 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Apr 30, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Steven Lindsay Cloran as a director on Jun 23, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Termination of appointment of Patrick John Flockhart as a director on Jun 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Andrew Dembitz as a director on Jun 25, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Termination of appointment of Matthew John Lorimer Dold as a director on Jul 14, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lisa Blair as a director on May 30, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 12, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Patrick John Flockhart as a director | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 08, 2013
| 4 pages | SH01 | ||||||||||
Annual return made up to Apr 12, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Alexandra Dembitz as a director | 2 pages | TM01 | ||||||||||
Who are the officers of SAVIOUR BOX LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLORAN, Steven Lindsay | Director | Bloomsbury Way WC1A 2SE London 40 England | England | British | 142836040001 | |||||
| BLAIR, Lisa | Director | 42 Addison Gardens W14 0DP London Flat 2 | Uk | British | 173747820001 | |||||
| DEMBITZ, Alexandra Judith | Director | Camelot Close Wimbledon SW19 7EA London 7 United Kingdom | United Kingdom | British | 65897500003 | |||||
| DEMBITZ, John Andrew | Director | Camelot Close Wimbledon SW19 7EA London 7 United Kingdom | England | British | 15837270003 | |||||
| DEMBITZ, Sarah Elizabeth Eve | Director | Bloomsbury Way WC1A 2SE London 40 England | England | British | 132049820003 | |||||
| DOLD, Matthew John Lorimer | Director | 42 Addison Gardens W14 0DP London Flat 2 | United Kingdom | New Zealander | 153639820003 | |||||
| FLOCKHART, Patrick John | Director | 5 St. Georges Square SW1V 2HX London Flat 5 Uk | United Kingdom | British | 69743230001 |
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