Background WavePink WaveYellow Wave

SAVAN FAST FOOD LTD (11397191)

SAVAN FAST FOOD LTD (11397191) is an active UK company. incorporated on 4 June 2018. with registered office in Wembley. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. SAVAN FAST FOOD LTD has been registered for 7 years. Current directors include PATEL, Savankumar Ravindrabhai.

Company Number
11397191
Status
active
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
19a Elms Gardens, Wembley, HA0 2RU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
PATEL, Savankumar Ravindrabhai
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVAN FAST FOOD LTD

SAVAN FAST FOOD LTD is an active company incorporated on 4 June 2018 with the registered office located in Wembley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. SAVAN FAST FOOD LTD was registered 7 years ago.(SIC: 56102)

Status

active

Active since 7 years ago

Company No

11397191

LTD Company

Age

7 Years

Incorporated 4 June 2018

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 July 2022 (3 years ago)
Submitted on 25 November 2022 (3 years ago)
Period: 1 August 2021 - 31 July 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2024
Period: 1 August 2022 - 31 July 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 30 November 2022 (3 years ago)

Next Due

Due by 14 December 2023
For period ending 30 November 2023

Previous Company Names

THE BIG SMOKE RESTAURANTS LTD
From: 4 June 2018To: 29 November 2022
Contact
Address

19a Elms Gardens Wembley, HA0 2RU,

Previous Addresses

Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom
From: 6 August 2019To: 30 November 2022
213-215 Ilford Lane Ilford Essexs IG1 2RZ United Kingdom
From: 4 June 2018To: 6 August 2019
Timeline

10 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Aug 19
Director Joined
Apr 22
New Owner
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PATEL, Savankumar Ravindrabhai

Active
Elms Gardens, WembleyHA0 2RU
Born October 1988
Director
Appointed 01 Sept 2022

AHMED, Sheraz

Resigned
Elms Gardens, WembleyHA0 2RU
Born November 1981
Director
Appointed 04 Jun 2018
Resigned 01 Sept 2022

KHAN, Shafi Ullah

Resigned
Elms Gardens, WembleyHA0 2RU
Born October 1975
Director
Appointed 14 Apr 2022
Resigned 01 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Savankumar Ravindrabhai Patel

Active
Elms Gardens, WembleyHA0 2RU
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022

Mr Shafi Ullah Khan

Ceased
Elms Gardens, WembleyHA0 2RU
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Apr 2022
Ceased 01 Sept 2022

Mr Sheraz Ahmed

Ceased
Elms Gardens, WembleyHA0 2RU
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2018
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

28

Dissolved Compulsory Strike Off Suspended
20 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2022
PSC01Notification of Individual PSC
Certificate Change Of Name Company
29 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Incorporation Company
4 June 2018
NEWINCIncorporation