About

Registered Number: 06004604
Date of Incorporation: 21/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: C/O Savoir Beds, 1 Old Oak Lane, London, NW10 6UD

 

Savoir Beds (Kings Road) Ltd was founded on 21 November 2006, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 31 July 2017
AA - Annual Accounts 15 February 2017
AA01 - Change of accounting reference date 15 February 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 25 April 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 29 September 2011
CERTNM - Change of name certificate 27 September 2011
CONNOT - N/A 27 September 2011
CH01 - Change of particulars for director 30 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 20 September 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 19 December 2007
395 - Particulars of a mortgage or charge 01 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
225 - Change of Accounting Reference Date 28 December 2006
287 - Change in situation or address of Registered Office 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
CERTNM - Change of name certificate 07 December 2006
NEWINC - New incorporation documents 21 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2010 Outstanding

N/A

Debenture 30 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.