About

Registered Number: 06370390
Date of Incorporation: 13/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

 

Having been setup in 2007, Sav Distribution Ltd are based in Woodford Green, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. There are 3 directors listed as Bunnage, David John, Eddy, Clive John, Hungate, Mark Quinton for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNNAGE, David John 14 September 2011 12 February 2013 1
EDDY, Clive John 14 September 2011 12 February 2013 1
HUNGATE, Mark Quinton 14 September 2011 18 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 05 February 2015
AD01 - Change of registered office address 09 January 2014
RESOLUTIONS - N/A 02 January 2014
4.20 - N/A 02 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2014
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 19 February 2013
TM01 - Termination of appointment of director 12 February 2013
TM01 - Termination of appointment of director 12 February 2013
AR01 - Annual Return 02 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
AA - Annual Accounts 13 July 2012
SH01 - Return of Allotment of shares 31 May 2012
TM01 - Termination of appointment of director 23 May 2012
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
SH01 - Return of Allotment of shares 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 20 October 2009
287 - Change in situation or address of Registered Office 02 October 2009
CERTNM - Change of name certificate 28 September 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
225 - Change of Accounting Reference Date 17 January 2008
CERTNM - Change of name certificate 20 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
NEWINC - New incorporation documents 13 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.