Company NameSavvy Le Chill Limited
Company StatusDissolved
Company Number06562119
CategoryPrivate Limited Company
Incorporation Date10 April 2008(15 years, 11 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameAlex Bateman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Lowry Court
5 Stubbs Drive
London
SE16 3ED
Director NameDzana Baptiste
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Lowry Court
5 Stubbs Drive
London
SE16 3ED
Director NameMs Olisa Platt
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address144 Stonehouse Street
London
SW4 3BE

Location

Registered Address18 St Thomas Road
St. Thomas Road
Brentwood
Essex
CM14 4DB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches3 other UK companies use this postal address

Shareholders

800 at £1Alex Bateman
100.00%
Ordinary

Financials

Year2014
Net Worth-£402,161
Cash£305
Current Liabilities£18,173

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 800
(3 pages)
8 September 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 800
(3 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Registered office address changed from 89 Lowry Court 5 Stubbs Drive London SE16 3ED England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 89 Lowry Court 5 Stubbs Drive London SE16 3ED England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 89 Lowry Court 5 Stubbs Drive London SE16 3ED England on 3 December 2013 (1 page)
29 October 2013Director's details changed for Alex Bateman on 1 September 2013 (2 pages)
29 October 2013Registered office address changed from 85 Lowry Court 5 Stubbs Drive London SE16 3ED United Kingdom on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 85 Lowry Court 5 Stubbs Drive London SE16 3ED United Kingdom on 29 October 2013 (1 page)
29 October 2013Director's details changed for Alex Bateman on 1 September 2013 (2 pages)
29 October 2013Director's details changed for Alex Bateman on 1 September 2013 (2 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 800
(3 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 800
(3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Registered office address changed from 89 Lowry Court 5 Stubbs Drive London SE16 3ED on 28 November 2012 (1 page)
28 November 2012Appointment of Alex Bateman as a director (2 pages)
28 November 2012Appointment of Alex Bateman as a director (2 pages)
28 November 2012Registered office address changed from 89 Lowry Court 5 Stubbs Drive London SE16 3ED on 28 November 2012 (1 page)
27 November 2012Termination of appointment of Dzana Baptiste as a director (1 page)
27 November 2012Termination of appointment of Dzana Baptiste as a director (1 page)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
1 April 2011Termination of appointment of Olisa Platt as a director (1 page)
1 April 2011Termination of appointment of Olisa Platt as a director (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Director's details changed for Dzana Baptiste on 10 April 2010 (2 pages)
18 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Olisa Platt on 10 April 2010 (2 pages)
18 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Olisa Platt on 10 April 2010 (2 pages)
18 June 2010Director's details changed for Dzana Baptiste on 10 April 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
18 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
20 May 2009Return made up to 10/04/09; full list of members (3 pages)
20 May 2009Return made up to 10/04/09; full list of members (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 April 2008Incorporation (16 pages)
10 April 2008Incorporation (16 pages)