About

Registered Number: 05877510
Date of Incorporation: 17/07/2006 (17 years and 11 months ago)
Company Status: Active
Date of Dissolution: 23/06/2015 (9 years ago)
Registered Address: FAHEEM AHMED, Queen'S Gate, Five Mile Drive, Oxford, OX2 8HH

 

Founded in 2006, Savoy Healthcare Ltd are based in Oxford, it has a status of "Active". Ahmad, Faheem Muneeruddeen, Khan, Bianca Aslam, Makhdum, Faha Akmal are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Faheem Muneeruddeen 01 January 2011 01 July 2011 1
KHAN, Bianca Aslam 20 October 2006 01 January 2011 1
MAKHDUM, Faha Akmal 17 July 2006 04 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 26 February 2015
AA - Annual Accounts 26 February 2015
AA - Annual Accounts 26 February 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 10 January 2015
AR01 - Annual Return 10 January 2015
AD01 - Change of registered office address 21 December 2014
3.6 - Abstract of receipt and payments in receivership 04 December 2014
RM02 - N/A 04 December 2014
3.6 - Abstract of receipt and payments in receivership 04 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 20 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 07 July 2014
RM01 - N/A 26 September 2013
AD01 - Change of registered office address 15 May 2012
AR01 - Annual Return 30 January 2012
TM01 - Termination of appointment of director 27 January 2012
AR01 - Annual Return 18 November 2011
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM01 - Termination of appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 25 October 2010
DISS40 - Notice of striking-off action discontinued 11 August 2010
AA - Annual Accounts 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AR01 - Annual Return 27 November 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 02 December 2008
363s - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
363s - Annual Return 27 November 2007
395 - Particulars of a mortgage or charge 30 May 2007
395 - Particulars of a mortgage or charge 24 May 2007
CERTNM - Change of name certificate 15 September 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 05 March 2008 Outstanding

N/A

Legal charge 21 May 2007 Outstanding

N/A

Debenture 15 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.