About

Registered Number: 05674822
Date of Incorporation: 13/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: Brookfields, 3 Old Leicester, Road, Wansford, Peterborough, Cambs, PE8 6JR

 

Having been setup in 2006, Savage Mojo Ltd has its registered office in Peterborough, Cambs, it's status in the Companies House registry is set to "Dissolved". The business has 4 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARKER-KLIMES, Genevra Erica Lynne, Dr 12 April 2015 18 November 2016 1
HARKER-KLIMES, Martin Michael 13 January 2006 12 April 2015 1
Secretary Name Appointed Resigned Total Appointments
HARKER, Genevra Erica Lynne, Dr 13 January 2006 01 January 2008 1
KLIMES, Michal Vladimir 13 January 2006 31 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
AA - Annual Accounts 21 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 03 October 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 21 November 2016
AP01 - Appointment of director 21 November 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 28 October 2015
TM01 - Termination of appointment of director 12 April 2015
AP01 - Appointment of director 12 April 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 20 October 2010
CH01 - Change of particulars for director 19 January 2010
AR01 - Annual Return 19 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 13 November 2007
287 - Change in situation or address of Registered Office 16 August 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.