Company NameSavoria Limited
Company StatusDissolved
Company Number04665374
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 1 month ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameAlison Jane Brown-Shadrack
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 14 September 2010)
RoleFood Marketing Consultant
Correspondence Address99 Forrest Avenue
Fair Haven
New Jersey
07704
United States
Director NameMr Eric Monge
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 20 August 2009)
RoleFood Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Painters Mews
London
SE16 3XT
Director NameGiuseppe Rizzi
Date of BirthJuly 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed26 February 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2004)
RoleFood Consultant
Correspondence AddressVicolo Curvo 15
Asola Mantova
46041
Italy
Secretary NameMr Eric Monge
NationalityBritish
StatusResigned
Appointed26 February 2003(1 week, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 20 August 2009)
RoleFood Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Painters Mews
London
SE16 3XT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 288 Dorset House 25 Duke Street
Chelmsford
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£109,538
Gross Profit£8,197
Net Worth-£126,837
Cash£15,006
Current Liabilities£150,747

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2010Registered office address changed from 9 the Heythrop Ingatestone Essex CM4 9HG on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 9 the Heythrop Ingatestone Essex CM4 9HG on 29 April 2010 (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2009Registered office address changed from 2 Painters Mews 23-27 Macks Road London SE16 3XT on 21 December 2009 (1 page)
21 December 2009Registered office address changed from 2 Painters Mews 23-27 Macks Road London SE16 3XT on 21 December 2009 (1 page)
20 August 2009Appointment terminated director and secretary eric monge (1 page)
20 August 2009Appointment Terminated Director and Secretary eric monge (1 page)
25 February 2009Return made up to 13/02/09; full list of members (4 pages)
25 February 2009Return made up to 13/02/09; full list of members (4 pages)
17 February 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
17 February 2009Total exemption full accounts made up to 29 February 2008 (9 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (10 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (10 pages)
20 March 2007Return made up to 13/02/07; full list of members (7 pages)
20 March 2007Return made up to 13/02/07; full list of members (7 pages)
19 September 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
19 September 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
4 April 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
4 April 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
29 March 2006Registered office changed on 29/03/06 from: c/o c k partnership, 229 linen hall, 162-168 regent street london W1B 5TE (1 page)
29 March 2006Registered office changed on 29/03/06 from: c/o c k partnership, 229 linen hall, 162-168 regent street london W1B 5TE (1 page)
6 March 2006Return made up to 13/02/06; full list of members (7 pages)
6 March 2006Return made up to 13/02/06; full list of members (7 pages)
7 March 2005Return made up to 13/02/05; full list of members (7 pages)
7 March 2005Return made up to 13/02/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
20 December 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
27 February 2004Return made up to 13/02/04; full list of members (8 pages)
27 February 2004Return made up to 13/02/04; full list of members (8 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
22 March 2003New secretary appointed;new director appointed (2 pages)
22 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2003Incorporation (9 pages)
13 February 2003Incorporation (9 pages)