About

Registered Number: 04548600
Date of Incorporation: 30/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 379 Elm Park Avenue, Hornchurch, Essex, RM12 4PE

 

Savage Art & Design Ltd was registered on 30 September 2002, it's status is listed as "Active". The companies directors are listed as Worpole, James, Keppler, Bret Paul at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEPPLER, Bret Paul 25 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WORPOLE, James 31 July 2004 - 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 04 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 26 April 2014
AR01 - Annual Return 26 February 2014
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 11 December 2010
CH01 - Change of particulars for director 11 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 19 September 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 30 November 2006
287 - Change in situation or address of Registered Office 30 November 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 11 November 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 12 January 2005
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
225 - Change of Accounting Reference Date 12 August 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
287 - Change in situation or address of Registered Office 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.