UKBizDB.co.uk

SAVE AS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Save As Ltd. The company was founded 4 years ago and was given the registration number 12249472. The firm's registered office is in LONDON. You can find them at 15 First Floor Kentish Town Road, Camden, London, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:SAVE AS LTD
Company Number:12249472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 46420 - Wholesale of clothing and footwear
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 47820 - Retail sale via stalls and markets of textiles, clothing and footwear

Office Address & Contact

Registered Address:15 First Floor Kentish Town Road, Camden, London, United Kingdom, NW1 8NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Chandler House,Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL

Secretary08 October 2019Active
3 Chandler House,Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL

Director08 October 2019Active
15 First Floor, Kentish Town Road, Camden, London, United Kingdom, NW1 8NH

Secretary22 June 2020Active
3, Reef Street, Choats Road, Dagenham, England, RM9 6RJ

Director20 April 2022Active

People with Significant Control

Mr Kenan Balli
Notified on:20 April 2022
Status:Active
Date of birth:May 1987
Nationality:Turkish
Country of residence:England
Address:3, Reef Street, Dagenham, England, RM9 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Ayca Duman
Notified on:08 October 2019
Status:Active
Date of birth:May 1984
Nationality:British
Address:3 Chandler House,Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-09Resolution

Resolution.

Download
2024-01-04Address

Change registered office address company with date old address new address.

Download
2023-12-31Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-01Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-03Dissolution

Dissolution application strike off company.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Address

Change registered office address company with date old address new address.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Officers

Change person secretary company with change date.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-03-16Address

Change registered office address company with date old address new address.

Download
2022-03-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.