Company NameSVG Power Ltd
Company StatusDissolved
Company Number03049457
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameG K Engineering & Design Services Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGopal Krishnaswamy Prativadibhayankaram
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(same day as company formation)
RoleEngineer
Correspondence Address31 Byron Way
Northolt
Middlesex
UB5 6AY
Secretary NameVasanti Gopal Prativadibhayankaram
NationalityBritish
StatusClosed
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address31 Byron Way
Northolt
Middlesex
UB5 6AY
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address72 Bilton Road
Perivale
Greenford
Middlesex
UB6 7DE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
3 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 April 2002Return made up to 01/04/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 April 2001Return made up to 01/04/01; full list of members (6 pages)
27 July 2000Full accounts made up to 31 March 2000 (7 pages)
11 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
6 April 2000Return made up to 01/04/00; full list of members (6 pages)
6 October 1999Full accounts made up to 30 June 1999 (7 pages)
18 April 1999Return made up to 01/04/99; full list of members (6 pages)
14 September 1998Full accounts made up to 30 June 1998 (7 pages)
17 April 1998Return made up to 01/04/98; no change of members (4 pages)
5 March 1998Full accounts made up to 30 June 1997 (6 pages)
7 April 1997Return made up to 01/04/97; no change of members (4 pages)
31 January 1997Registered office changed on 31/01/97 from: suite 7 research house fraser road perivale middlesex UB6 7AQ (1 page)
25 September 1996Full accounts made up to 30 June 1996 (7 pages)
18 July 1996Company name changed g k engineering & design service s LTD\certificate issued on 19/07/96 (3 pages)
16 April 1996Return made up to 01/04/96; full list of members (6 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Secretary resigned (2 pages)
22 May 1995Ad 25/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 1995Registered office changed on 22/05/95 from: c/o formations direct LTD 1ST floor suite 39A leicester road salford, lancs. M7 0AS (1 page)
22 May 1995Accounting reference date notified as 30/06 (1 page)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995New director appointed (2 pages)
25 April 1995Incorporation (20 pages)