Company NameStrategic Valuation Associates Ltd.
Company StatusDissolved
Company Number03157706
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 3 months ago)
Dissolution Date7 September 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameDr Christopher John Higson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address22 The Avenue
Kew
Richmond
Surrey
TW9 2AJ
Director NameDominic John Houlder
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleConsultant
Correspondence AddressFlat 7
121 Gloucester Terrace
London
W2 3HB
Director NameMr Constantinos Markides
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address62b Belsize Park Gardens
London
NW3 4NE
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 The Avenue
Kew
Surrey
TW9 2AJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Accounts

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

Filing History

7 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2004First Gazette notice for voluntary strike-off (1 page)
21 April 2004Registered office changed on 21/04/04 from: 20-22 bedford row london WC1R 4JS (1 page)
14 April 2004Application for striking-off (1 page)
26 February 2004Secretary resigned (1 page)
18 February 2004Return made up to 12/02/04; full list of members (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2003Ad 13/02/03--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 February 2003Return made up to 12/02/03; full list of members (6 pages)
9 February 2003Director resigned (2 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 February 2002Return made up to 12/02/02; full list of members (7 pages)
15 February 2001Return made up to 12/02/01; full list of members (7 pages)
13 December 2000Full accounts made up to 31 March 2000 (9 pages)
23 March 2000Accounts for a small company made up to 31 March 1998 (1 page)
17 March 2000Return made up to 12/02/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 31 March 1999 (1 page)
19 May 1999Return made up to 12/02/99; full list of members (6 pages)
20 February 1998Return made up to 12/02/98; full list of members (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (1 page)
8 May 1997Return made up to 12/02/97; full list of members (6 pages)
14 June 1996Accounting reference date notified as 31/03 (1 page)
14 June 1996Ad 12/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 February 1996Secretary resigned (1 page)
12 February 1996Incorporation (19 pages)