About

Registered Number: 05449141
Date of Incorporation: 11/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX

 

Established in 2005, Savvy Uk Ltd are based in London. The companies directors are Wyllie, Stephen, Chamcheon, Yowvanit, Chrimes, Jonathan Michael, Chrimes, Sarah. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYLLIE, Stephen 11 May 2005 - 1
CHAMCHEON, Yowvanit 09 January 2007 10 February 2007 1
CHRIMES, Jonathan Michael 09 January 2007 10 February 2007 1
CHRIMES, Sarah 11 May 2005 09 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 20 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 June 2019
CS01 - N/A 21 June 2018
AA01 - Change of accounting reference date 24 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 25 May 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AA - Annual Accounts 04 October 2013
AD01 - Change of registered office address 01 August 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 30 April 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
363s - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
AA - Annual Accounts 16 March 2007
225 - Change of Accounting Reference Date 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288a - Notice of appointment of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
287 - Change in situation or address of Registered Office 13 September 2006
363s - Annual Return 12 June 2006
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.