About

Registered Number: 03935361
Date of Incorporation: 28/02/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 10 months ago)
Registered Address: Savannah Heights, 59 Woodlinken Drive, Verwood, Dorset, BH31 6BN

 

Founded in 2000, Savannah Express Ltd has its registered office in Verwood, Dorset. This company has 3 directors listed as Taylor, John Gerrard, Taylor, Robert Christopher, Taylor, Christina Ellen. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, John Gerrard 01 November 2001 - 1
TAYLOR, Robert Christopher 28 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Christina Ellen 28 February 2000 28 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 12 April 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 18 March 2012
AA - Annual Accounts 04 May 2011
TM02 - Termination of appointment of secretary 04 April 2011
AR01 - Annual Return 16 March 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 09 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 18 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
AAMD - Amended Accounts 01 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 20 March 2003
225 - Change of Accounting Reference Date 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 02 April 2001
288b - Notice of resignation of directors or secretaries 03 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.