Company NameSavannahs Villages (Portugal) Limited
Company StatusDissolved
Company Number06225030
CategoryPrivate Limited Company
Incorporation Date24 April 2007(16 years, 12 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)
Previous NameSavannahs Villages Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher John Collins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTidings
Mill Road
Felsted
Essex
CM6 3HQ
Director NameMr Jack Hunter Collins
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTidings Mill Road
Felsted
Essex
CM6 3HD
Director NameMr Daniel Jones
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 07 December 2010)
RoleMedia Agent
Country of ResidenceUnited Kingdom
Correspondence AddressOld Lodge Farm
White Hart Lane, Springfield
Chelmsford
Essex
CM1 6TD
Director NameAntoine Stabile
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed14 April 2009(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 07 December 2010)
RoleOperations Director
Correspondence AddressThe Savannahs Estrada De Vale Do Lobo (En527) No.
8135-107 Almancil
Loule
Portugal
Director NameMark William Lenherr
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address40a Bryanston Court
George Street, Marylebone
London
W1H 7HA
Secretary NameMark William Lenherr
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address40a Bryanston Court
George Street, Marylebone
London
W1H 7HA
Director NameVirginia Jane Collins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 April 2009)
RoleCompany Director
Correspondence AddressTidings
Mill Road
Felsted
Essex
CM6 3HQ

Location

Registered AddressC/O Perception Media Limited Burgundy Court
68 Springfield Road
Chelmsford
Essex
CM2 6JY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 June 2009Company name changed savannahs villages LIMITED\certificate issued on 12/06/09 (2 pages)
11 June 2009Company name changed savannahs villages LIMITED\certificate issued on 12/06/09 (2 pages)
8 June 2009Return made up to 24/04/09; full list of members (5 pages)
8 June 2009Return made up to 24/04/09; full list of members (5 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Location of register of members (1 page)
20 May 2009Director appointed antoine stabile (1 page)
20 May 2009Director appointed antoine stabile (1 page)
30 April 2009Ad 14/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 April 2009Ad 14/02/09 gbp si 98@1=98 gbp ic 2/100 (2 pages)
28 April 2009Director appointed jack hunter collins (1 page)
28 April 2009Director appointed jack hunter collins (1 page)
28 April 2009Registered office changed on 28/04/2009 from 2 hinde street london W1U 2AZ (1 page)
28 April 2009Registered office changed on 28/04/2009 from 2 hinde street london W1U 2AZ (1 page)
24 April 2009Appointment Terminated Director virginia collins (1 page)
24 April 2009Director appointed daniel jones (1 page)
24 April 2009Appointment terminated director virginia collins (1 page)
24 April 2009Director appointed daniel jones (1 page)
9 January 2009Director appointed virginia collins (2 pages)
9 January 2009Director appointed virginia collins (2 pages)
29 December 2008Appointment Terminated Director and Secretary mark lenherr (1 page)
29 December 2008Appointment terminated director and secretary mark lenherr (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 May 2008Return made up to 24/04/08; full list of members (4 pages)
2 May 2008Return made up to 24/04/08; full list of members (4 pages)
5 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
5 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
24 April 2007Incorporation (8 pages)
24 April 2007Incorporation (8 pages)