About

Registered Number: 04933480
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Liquidation
Registered Address: Mountview Court 1148 High Road, Whetstone, London, N20 0RA

 

Based in London, Savoro Ltd was registered on 15 October 2003, it's status at Companies House is "Liquidation". There is one director listed for Savoro Ltd at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPHITIS, Constantinos 16 October 2012 21 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 November 2019
RESOLUTIONS - N/A 06 November 2019
LIQ02 - N/A 06 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 31 October 2018
CH01 - Change of particulars for director 03 October 2018
TM01 - Termination of appointment of director 27 September 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 17 October 2017
AA01 - Change of accounting reference date 30 September 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 16 October 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 18 October 2012
SH01 - Return of Allotment of shares 17 October 2012
TM02 - Termination of appointment of secretary 17 October 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 October 2011
AA - Annual Accounts 30 September 2011
SH01 - Return of Allotment of shares 22 December 2010
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 19 October 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 03 November 2006
363a - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
AA - Annual Accounts 21 November 2005
CERTNM - Change of name certificate 01 November 2005
363s - Annual Return 05 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
225 - Change of Accounting Reference Date 19 December 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.