About

Registered Number: 05385979
Date of Incorporation: 08/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 9 months ago)
Registered Address: 13 Old Forge Way, Sidcup, Kent, DA14 4QL

 

Founded in 2005, Savex Esl Ltd has its registered office in Kent, it has a status of "Dissolved". The companies directors are listed as Osborne, Cheryl Jacqueline, Brusius, Otto, Maw, Peter Loseby Trentham. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Cheryl Jacqueline 08 March 2005 - 1
BRUSIUS, Otto 01 October 2009 17 January 2013 1
MAW, Peter Loseby Trentham 22 March 2006 19 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 15 April 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 April 2012
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 02 January 2010
AP01 - Appointment of director 29 December 2009
CERTNM - Change of name certificate 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2009
123 - Notice of increase in nominal capital 08 April 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 15 May 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 14 December 2006
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
123 - Notice of increase in nominal capital 23 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
363a - Annual Return 09 March 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.