Company NameN V Limited
Company StatusDissolved
Company Number02616432
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 10 months ago)
Dissolution Date7 October 2003 (20 years, 6 months ago)
Previous NameBrightentry Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr David Graham Demetrius
NationalityBritish
StatusClosed
Appointed12 June 1991(1 week, 2 days after company formation)
Appointment Duration12 years, 4 months (closed 07 October 2003)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLuxor Park 14
Brussels
1160
Belgium
Director NameMr Harvey Nicholas Parr
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 07 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavan House
38 Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Director NameSusan Elizabeth Parr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 07 October 2003)
RolePhysiotherapist
Correspondence AddressDavan House Woodlands
Gerrards Cross
Buckinghamshire
SL9 8DD
Director NameCatharina Cornelia Aleida Demetrius
Date of BirthNovember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed12 June 1991(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressMoorselboslaan 20
3080 Tervuren
Belguim
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNeville House 55 Eden Street
Kingston Upon Thames
Surrey
KT1 1BW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£73,125
Gross Profit£71,624
Net Worth£249,014
Cash£254,542
Current Liabilities£5,528

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Voluntary strike-off action has been suspended (1 page)
5 March 2003Application for striking-off (1 page)
14 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
10 November 2000Full accounts made up to 30 June 2000 (8 pages)
2 March 2000Full accounts made up to 30 June 1999 (10 pages)
11 June 1999Registered office changed on 11/06/99 from: applemarket house 17 union st kingston upon thames KT1 1RP (1 page)
8 March 1999Return made up to 28/02/99; no change of members (4 pages)
27 October 1998Full accounts made up to 30 June 1998 (8 pages)
8 April 1998Full accounts made up to 30 June 1997 (7 pages)
11 March 1998Return made up to 28/02/98; full list of members (6 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Ad 31/03/97--------- £ si 50000@1=50000 £ ic 70100/120100 (2 pages)
24 April 1997£ nc 100000/200000 31/03/97 (1 page)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
27 March 1997Return made up to 28/02/97; full list of members (6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
26 April 1996Return made up to 28/02/96; full list of members (6 pages)
21 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 1996Ad 31/01/96--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages)
21 February 1996Registered office changed on 21/02/96 from: davan house woodlands gerrards cross buckinghamshire SL9 8DD (1 page)
21 February 1996£ nc 1000/100000 31/01/96 (1 page)
8 March 1995Return made up to 28/02/95; full list of members (6 pages)