Company NameS.I.V. Limited
Company StatusDissolved
Company Number02022719
CategoryPrivate Limited Company
Incorporation Date23 May 1986(37 years, 11 months ago)
Dissolution Date25 November 1997 (26 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMaia Petrova Stewart
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address105 Valiant House
Vicarage Crescent
London
SW11 3LX
Director NameRonald Arthur Stewart
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address105 Valiant House
Vicarage Crescent
London
SW11 3LX
Secretary NameAbigail Stewart
NationalityBritish
StatusClosed
Appointed01 December 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 12 months (closed 25 November 1997)
RoleCompany Director
Correspondence Address18 Ellison Way
Wokingham
Berkshire
RG11 2AB
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
28 April 1996Accounts for a small company made up to 31 December 1993 (7 pages)
28 April 1996Accounts for a small company made up to 31 December 1994 (8 pages)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)