Company NameB V Strategies Limited
Company StatusDissolved
Company Number03442529
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Akash Patel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2019(21 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (closed 02 July 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynergy House 114 - 118 Southampton Row
London
WC1B 5AA
Director NameProf Richard Vernon Smith
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSynergy House 114 - 118 Southampton Row
London
WC1B 5AA
Secretary NameMr Mark Cook
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Catalpa Close
Off Grit Lane
Malvern
Worcestershire
WR14 1UH
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(9 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(9 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(9 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed20 April 2007(9 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 February 2013)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameMr Melvin Frank Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(12 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BP
Director NameMr Steven Sharpe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(12 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
London
N3 2BP
Secretary NameWilliam Frederick Bennett
StatusResigned
Appointed15 March 2013(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 August 2017)
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD

Location

Registered AddressSynergy House
114 - 118 Southampton Row
London
WC1B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bv Strategies (2007) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
4 October 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
23 August 2017Change of details for B V Strategies (2007) Limited as a person with significant control on 22 August 2017 (2 pages)
23 August 2017Registered office address changed from 30 City Road London EC1Y 2AB to Fairchild House Redbourne Avenue London N3 2BP on 23 August 2017 (1 page)
23 August 2017Termination of appointment of William Frederick Bennett as a secretary on 22 August 2017 (1 page)
18 August 2017Termination of appointment of David Alan Pears as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Trevor Steven Pears as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Mark Andrew Pears as a director on 18 August 2017 (1 page)
16 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(9 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(9 pages)
16 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(9 pages)
3 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(9 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(9 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(9 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
21 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (9 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (9 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (9 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (9 pages)
21 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 December 2010Director's details changed for Mr Steven Sharpe on 16 November 2010 (2 pages)
21 December 2010Director's details changed for Mr Melvin Frank Robinson on 16 November 2010 (2 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (9 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (9 pages)
29 January 2010Appointment of Steven Sharpe as a director (2 pages)
29 January 2010Appointment of Melvin Frank Robinson as a director (2 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
27 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
3 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
4 December 2008Return made up to 07/11/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 November 2007Return made up to 07/11/07; full list of members (3 pages)
11 September 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Secretary resigned (1 page)
15 August 2007Accounting reference date shortened from 30/04/08 to 30/04/07 (1 page)
17 May 2007Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 May 2007Registered office changed on 17/05/07 from: 134 edmund street birmingham west midlands B3 2ES (1 page)
21 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 November 2006Return made up to 07/11/06; no change of members (4 pages)
22 November 2006Director's particulars changed (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 December 2005Registered office changed on 23/12/05 from: st philips gate 5 waterloo street birmingham west midlands B2 5PG (1 page)
8 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 November 2004Return made up to 01/10/04; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 October 2003Return made up to 01/10/03; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 January 2003Return made up to 01/10/02; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 October 2001Return made up to 01/10/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
(6 pages)
19 October 1999Return made up to 01/10/99; full list of members (6 pages)
6 February 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
20 November 1998Return made up to 01/10/98; full list of members (6 pages)
1 October 1997Incorporation (21 pages)