Company NameBusiness Valuation Services Limited
Company StatusDissolved
Company Number03460951
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 5 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NameChiltern Valuation Services Limited

Business Activity

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

Directors

Director NameAidan Ward
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2007(9 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 January 2008)
RoleChartered Accountant
Correspondence Address14 Littleheath
Charlton
London
SE7 8HU
Secretary NameIan James Brotzman
NationalityBritish
StatusClosed
Appointed01 May 2007(9 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 15 January 2008)
RoleCompany Director
Correspondence Address9 Coates Quay
Chelmsford
Essex
CM2 6HU
Director NameDavid Perrin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Carlton Mansions
Randolph Avenue
London
W9 1NR
Secretary NameMr Abteen Sai
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Canons Drive
Edgware
Middlesex
HA8 7QX
Secretary NameMr Jonathan Sydney Freedman
NationalityBritish
StatusResigned
Appointed09 October 1998(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameMr Jonathan Sydney Freedman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RoleDirector Of Finance
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameAndre Desmond Bischoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Amersham Road
Chesham
Bucks
HP6 5PD
Director NameScott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Director NameRichard James Henry Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed12 June 2002(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2007Application for striking-off (1 page)
13 June 2007Return made up to 09/06/07; full list of members (2 pages)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007New director appointed (3 pages)
17 May 2007New secretary appointed (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
6 October 2006Director resigned (1 page)
19 June 2006Return made up to 09/06/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 June 2005Return made up to 09/06/05; full list of members (2 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 September 2004Director's particulars changed (1 page)
9 July 2004Return made up to 18/06/04; full list of members (5 pages)
21 November 2003Return made up to 05/11/03; full list of members (5 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
11 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
31 December 2002Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
14 November 2002Return made up to 05/11/02; no change of members (5 pages)
3 July 2002Secretary resigned;director resigned (1 page)
1 July 2002New secretary appointed;new director appointed (2 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
20 November 2001Return made up to 05/11/01; full list of members (5 pages)
10 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
10 November 2000Return made up to 05/11/00; no change of members (5 pages)
27 October 2000Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
9 May 2000Secretary's particulars changed;director's particulars changed (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned;director resigned (1 page)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
12 November 1999Return made up to 05/11/99; no change of members (5 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
29 January 1999New director appointed (2 pages)
19 November 1998Return made up to 05/11/98; full list of members (6 pages)
13 October 1998Secretary resigned (1 page)
9 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1998Company name changed chiltern valuation services limi ted\certificate issued on 18/02/98 (2 pages)
7 January 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
7 January 1998New director appointed (3 pages)
7 January 1998Registered office changed on 07/01/98 from: sceptre house 169/173 regent street, london W1R 7FB (1 page)
7 January 1998New secretary appointed (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997Director resigned (1 page)
5 November 1997Incorporation (16 pages)