Company NameS & V Property Developments Limited
Company StatusDissolved
Company Number03852927
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Dissolution Date7 June 2011 (12 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 Geoffrey Robert Spiller
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleSurveyor/Company Director
Country of ResidenceEngland
Correspondence Address56a Longbridge Road
Barking
Essex
IG11 8RW
Director NameMr Nicholas Charles Vivian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleSurveyor/Company Director
Country of ResidenceEngland
Correspondence Address56a Longbridge Road
Barking
Essex
IG11 8RW
Secretary NameRichard Stephen Fletcher
NationalityBritish
StatusClosed
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address56a Longbridge Road
Barking
Essex
IG11 8RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address56a Longbridge Road
Barking
Essex
IG11 8RW
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
11 February 2011Application to strike the company off the register (3 pages)
11 February 2011Application to strike the company off the register (3 pages)
22 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 October 2010Director's details changed for Geoffrey Robert Spiller on 4 October 2010 (2 pages)
11 October 2010Secretary's details changed for Richard Stephen Fletcher on 4 October 2010 (1 page)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(3 pages)
11 October 2010Director's details changed for Nicholas Charles Vivian on 4 October 2010 (2 pages)
11 October 2010Director's details changed for Geoffrey Robert Spiller on 4 October 2010 (2 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(3 pages)
11 October 2010Secretary's details changed for Richard Stephen Fletcher on 4 October 2010 (1 page)
11 October 2010Director's details changed for Nicholas Charles Vivian on 4 October 2010 (2 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 2
(3 pages)
11 October 2010Director's details changed for Geoffrey Robert Spiller on 4 October 2010 (2 pages)
11 October 2010Director's details changed for Nicholas Charles Vivian on 4 October 2010 (2 pages)
11 October 2010Secretary's details changed for Richard Stephen Fletcher on 4 October 2010 (1 page)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
26 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
12 October 2009Director's details changed for Nicholas Charles Vivian on 4 October 2009 (2 pages)
12 October 2009Director's details changed for Geoffrey Robert Spiller on 4 October 2009 (2 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Geoffrey Robert Spiller on 4 October 2009 (2 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Nicholas Charles Vivian on 4 October 2009 (2 pages)
12 October 2009Director's details changed for Geoffrey Robert Spiller on 4 October 2009 (2 pages)
12 October 2009Director's details changed for Nicholas Charles Vivian on 4 October 2009 (2 pages)
7 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
7 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
13 October 2008Return made up to 04/10/08; full list of members (4 pages)
13 October 2008Return made up to 04/10/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 October 2007Return made up to 04/10/07; no change of members (7 pages)
23 October 2007Return made up to 04/10/07; no change of members (7 pages)
8 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
16 October 2006Return made up to 04/10/06; full list of members (7 pages)
16 October 2006Return made up to 04/10/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
8 November 2005Return made up to 04/10/05; full list of members (7 pages)
8 November 2005Return made up to 04/10/05; full list of members (7 pages)
7 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
7 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
1 November 2004Return made up to 04/10/04; full list of members (7 pages)
1 November 2004Return made up to 04/10/04; full list of members (7 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
5 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
29 October 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(7 pages)
29 October 2003Return made up to 04/10/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
11 October 2002Return made up to 04/10/02; full list of members (7 pages)
11 October 2002Return made up to 04/10/02; full list of members (7 pages)
17 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
17 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
3 November 2001Return made up to 04/10/01; full list of members (6 pages)
3 November 2001Return made up to 04/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 October 2000Return made up to 04/10/00; full list of members (6 pages)
24 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1999Ad 15/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 October 1999Ad 15/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 October 1999Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
28 October 1999Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
6 October 1999Registered office changed on 06/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 October 1999New director appointed (3 pages)
6 October 1999New director appointed (3 pages)
6 October 1999Registered office changed on 06/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999New director appointed (3 pages)
6 October 1999New director appointed (3 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999New secretary appointed (2 pages)
4 October 1999Incorporation (14 pages)
4 October 1999Incorporation (14 pages)