Company NameSVA Software Ltd
Company StatusDissolved
Company Number03756268
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)
Previous NameF1F9 (UK) Ltd.

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Anderson Richter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Financial Mechanics Ltd
36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Morten Siersted
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleProject Financer
Country of ResidenceEngland
Correspondence Address149 Church Road
Combe Down
Bath
BA2 5JN
Secretary NameMorten Siersted
NationalityDanish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleProject Financer
Correspondence Address149 Church Road
Combe Down
Bath
BA2 5JN
Director NameChristopher Roy Tregenza
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 04 February 2004)
RoleTechnical Dir
Correspondence Address14 Endsleigh Gardens
Beeston
Nottingham
Nottinghamshire
NG9 2HJ

Location

Registered AddressC/O Financial Mechanics Ltd
36-38 Botolph Lane
London
EC3R 8DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,206
Cash£586
Current Liabilities£7,142

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
18 May 2010Director's details changed for John Anderson Richter on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 111.36
(6 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 111.36
(6 pages)
18 May 2010Director's details changed for John Anderson Richter on 1 October 2009 (2 pages)
18 May 2010Director's details changed for John Anderson Richter on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Morten Siersted on 1 October 2009 (1 page)
17 May 2010Director's details changed for Morten Siersted on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Morten Siersted on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Morten Siersted on 1 October 2009 (1 page)
17 May 2010Director's details changed for Morten Siersted on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Morten Siersted on 1 October 2009 (1 page)
29 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
18 May 2009Return made up to 21/04/09; full list of members (5 pages)
18 May 2009Return made up to 21/04/09; full list of members (5 pages)
12 May 2009Director's change of particulars / john richter / 01/04/2009 (1 page)
12 May 2009Director's Change of Particulars / john richter / 01/04/2009 / HouseName/Number was: 1314, now: 34; Street was: new providence wharf, now: cree house; Area was: 1 fairmont avenue, now: 18-20 creechurch lane; Post Code was: E14 9PJ, now: EC3A 5AY (1 page)
19 November 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
19 November 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
2 June 2008Return made up to 21/04/08; full list of members (5 pages)
2 June 2008Return made up to 21/04/08; full list of members (5 pages)
14 May 2008Director's Change of Particulars / john richter / 20/04/2008 / Nationality was: american, now: british; HouseName/Number was: , now: 1314; Street was: 13 pelham crescent, now: new providence wharf; Area was: , now: 1 fairmont avenue; Post Town was: nottingham, now: london; Region was: nottinghamshire, now: ; Post Code was: NG7 1AR, now: E14 9PJ (1 page)
14 May 2008Director's change of particulars / john richter / 20/04/2008 (1 page)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 January 2008Registered office changed on 21/01/08 from: 13 pelham crescent nottingham NG7 1AR (1 page)
21 January 2008Registered office changed on 21/01/08 from: 13 pelham crescent nottingham NG7 1AR (1 page)
5 July 2007Return made up to 21/04/07; full list of members (7 pages)
5 July 2007Return made up to 21/04/07; full list of members
  • 363(287) ‐ Registered office changed on 05/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
4 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
23 May 2006Return made up to 21/04/06; no change of members (7 pages)
23 May 2006Return made up to 21/04/06; no change of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 May 2005Return made up to 21/04/05; no change of members (7 pages)
10 May 2005Return made up to 21/04/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
30 September 2004Company name changed F1F9 (uk) LTD.\certificate issued on 30/09/04 (3 pages)
30 September 2004Company name changed F1F9 (uk) LTD.\certificate issued on 30/09/04 (3 pages)
18 May 2004Return made up to 21/04/04; full list of members (7 pages)
18 May 2004Return made up to 21/04/04; full list of members (7 pages)
17 May 2004£ ic 113/111 02/04/04 £ sr [email protected]=2 (1 page)
17 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2004£ ic 113/111 02/04/04 £ sr [email protected]=2 (1 page)
17 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
25 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
25 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
15 May 2003Return made up to 21/04/03; no change of members (7 pages)
15 May 2003Return made up to 21/04/03; no change of members (7 pages)
30 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
30 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
28 May 2002Return made up to 21/04/02; no change of members (7 pages)
28 May 2002Return made up to 21/04/02; no change of members (7 pages)
16 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
16 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
22 May 2001Return made up to 21/04/01; full list of members (8 pages)
22 May 2001Return made up to 21/04/01; full list of members (8 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
14 March 2001Ad 14/02/01--------- £ si [email protected]=11 £ ic 102/113 (2 pages)
14 March 2001Ad 14/02/01--------- £ si [email protected]=11 £ ic 102/113 (2 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
22 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 January 2001Ad 16/01/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
22 January 2001Ad 16/01/01--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
15 December 2000Registered office changed on 15/12/00 from: 11 conway street london W1P 5HD (1 page)
15 December 2000Registered office changed on 15/12/00 from: 11 conway street london W1P 5HD (1 page)
23 June 2000Return made up to 21/04/00; full list of members (6 pages)
23 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Incorporation (22 pages)
21 April 1999Incorporation (22 pages)