Company NameSV International Limited
Company StatusDissolved
Company Number03758811
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Dissolution Date9 March 2010 (14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameSamad Azimov
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAzerbaijani
StatusClosed
Appointed14 June 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 09 March 2010)
RoleManager
Correspondence Address8 Harrow Lodge St Johns Wood Road
London
NW8 8HR
Director NameViacheslav Knopov
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIsraeli
StatusClosed
Appointed15 June 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 09 March 2010)
RoleMarketing
Correspondence AddressFlat 80 Windmill Drive
London
NW2 1US
Secretary NameSamad Azimov
NationalityAzerbaijani
StatusClosed
Appointed21 June 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 09 March 2010)
RoleManager
Correspondence Address8 Harrow Lodge St Johns Wood Road
London
NW8 8HR
Director NameMr Andrey Boris Chuykov
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chestnut Drive
Pinner
Middlesex
HA5 1LX
Director NameSerguei Louchpai
Date of BirthNovember 1954 (Born 69 years ago)
NationalityRussian
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleAdministrator
Correspondence Address7 Chestnut Drive
Pinner
Middlesex
HA5 1LX
Secretary NameMr Andrey Boris Chuykov
NationalityBritish
StatusResigned
Appointed26 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chestnut Drive
Pinner
Middlesex
HA5 1LX
Director NameFarid Damirly
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAzeri
StatusResigned
Appointed19 October 2000(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 June 2006)
RoleCompany Director
Correspondence AddressFlat 5
352 Finchley Road
London
NW3 7AJ
Secretary NameNargis Damirly
NationalityAzerian
StatusResigned
Appointed15 December 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2002)
RoleSecretary
Correspondence AddressFlat 6
67 Twyford Avenue Acton
London
W3 9QD
Director NameSamad Azimov
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAzerbaijani
StatusResigned
Appointed20 May 2002(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2004)
RoleManager
Correspondence Address8 Harrow Lodge St Johns Wood Road
London
NW8 8HR
Secretary NameDimitrios Smikov
NationalityGreek
StatusResigned
Appointed20 May 2002(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressFlat 5
352 Finchley Road
London
NW3 7AJ
Director NameDimitrios Smikov
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed17 April 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2006)
RoleManager
Correspondence AddressFlat 5
352 Finchley Road
London
NW3 7AJ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address5 C/O Tcfs Services Ltd
Belgrave Gardens, St Johns Wood
London
NW8 0QY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Latest Accounts25 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End25 October

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
22 June 2009Location of register of members (1 page)
22 June 2009Registered office changed on 22/06/2009 from 170 c/o tcfs services LTD 2ND floor, 170 piccadilly london W1J 9EJ (1 page)
22 June 2009Return made up to 26/04/09; full list of members (4 pages)
22 June 2009Registered office changed on 22/06/2009 from 170 c/o tcfs services LTD 2ND floor, 170 piccadilly london W1J 9EJ (1 page)
22 June 2009Location of debenture register (1 page)
22 June 2009Return made up to 26/04/09; full list of members (4 pages)
22 June 2009Location of debenture register (1 page)
22 June 2009Location of register of members (1 page)
10 November 2008Accounts for a dormant company made up to 25 October 2007 (2 pages)
10 November 2008Accounts made up to 25 October 2007 (2 pages)
6 November 2008Return made up to 26/04/08; full list of members (4 pages)
6 November 2008Return made up to 26/04/08; full list of members (4 pages)
12 September 2007Accounts made up to 25 October 2006 (1 page)
12 September 2007Accounts for a dormant company made up to 25 October 2006 (1 page)
15 May 2007Return made up to 26/04/07; full list of members (3 pages)
15 May 2007Return made up to 26/04/07; full list of members (3 pages)
18 August 2006Accounts for a dormant company made up to 25 October 2005 (5 pages)
18 August 2006Accounts made up to 25 October 2005 (5 pages)
12 July 2006£ ic 3/1 21/06/06 £ sr 2@1=2 (1 page)
12 July 2006£ ic 3/1 21/06/06 £ sr 2@1=2 (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006New secretary appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
14 June 2006Return made up to 26/04/06; full list of members (3 pages)
14 June 2006Return made up to 26/04/06; full list of members (3 pages)
19 September 2005Accounts for a dormant company made up to 25 October 2004 (1 page)
19 September 2005Accounts made up to 25 October 2004 (1 page)
22 July 2005Registered office changed on 22/07/05 from: 832 the white house belvedere road london SE1 8YT (1 page)
22 July 2005Registered office changed on 22/07/05 from: 832 the white house belvedere road london SE1 8YT (1 page)
8 June 2005Return made up to 26/04/05; full list of members (3 pages)
8 June 2005Return made up to 26/04/05; full list of members (3 pages)
23 August 2004Accounts made up to 25 October 2003 (1 page)
23 August 2004Accounts for a dormant company made up to 25 October 2003 (1 page)
2 June 2004Return made up to 26/04/04; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2004Return made up to 26/04/03; no change of members; amend (7 pages)
2 June 2004Return made up to 26/04/03; no change of members; amend (7 pages)
2 June 2004Return made up to 26/04/04; change of members (7 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
7 August 2003Accounts made up to 25 October 2002 (1 page)
7 August 2003Accounts for a dormant company made up to 25 October 2002 (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 May 2003Ad 06/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 May 2003Return made up to 26/04/03; no change of members (7 pages)
7 May 2003Return made up to 26/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
22 July 2002Accounts made up to 25 October 2001 (1 page)
22 July 2002Accounts for a dormant company made up to 25 October 2001 (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Return made up to 26/04/02; full list of members (6 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
31 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001Return made up to 26/04/01; full list of members (6 pages)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
29 November 2000Accounts made up to 25 October 2000 (5 pages)
29 November 2000Accounting reference date extended from 30/04/00 to 25/10/00 (1 page)
29 November 2000Accounting reference date extended from 30/04/00 to 25/10/00 (1 page)
29 November 2000Accounts for a dormant company made up to 25 October 2000 (5 pages)
13 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
26 May 2000Return made up to 26/04/00; full list of members (6 pages)
26 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1999Registered office changed on 04/06/99 from: flat 4 20 hastings road london W13 8QH (1 page)
4 June 1999Registered office changed on 04/06/99 from: flat 4 20 hastings road london W13 8QH (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 May 1999Registered office changed on 04/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
4 May 1999Registered office changed on 04/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Secretary resigned (1 page)
26 April 1999Incorporation (6 pages)
26 April 1999Incorporation (6 pages)