About

Registered Number: 03118588
Date of Incorporation: 26/10/1995 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2014 (11 years and 1 month ago)
Registered Address: Gwynfa House, 677 Princes Road, Dartford, Kent, DA2 6EF

 

Savron International Ltd was registered on 26 October 1995 and are based in Dartford in Kent, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. This organisation has 5 directors listed as Miller, Bryan, Miller, Mollie, Miller, Diana Suzanne, Miller, Fiona Caroline, Williams, John Nigel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Diana Suzanne 26 October 1995 16 March 2005 1
MILLER, Fiona Caroline 26 October 1995 10 March 2003 1
WILLIAMS, John Nigel 16 March 2005 18 July 2005 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Bryan 10 March 2003 06 October 2006 1
MILLER, Mollie 06 October 2006 28 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
DS01 - Striking off application by a company 13 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 26 August 2011
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 31 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 03 December 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 03 March 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
363s - Annual Return 03 January 2008
363s - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
AA - Annual Accounts 21 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 September 2006
287 - Change in situation or address of Registered Office 18 April 2006
363s - Annual Return 01 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 31 August 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 24 August 2004
287 - Change in situation or address of Registered Office 26 February 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 01 September 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 29 November 2001
288c - Notice of change of directors or secretaries or in their particulars 04 September 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 15 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
363s - Annual Return 09 November 1998
AA - Annual Accounts 27 August 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 09 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1996
288 - N/A 31 October 1995
NEWINC - New incorporation documents 26 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.