Company NameA K S V M Ltd
Company StatusDissolved
Company Number03956769
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date11 June 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Deepti Rishi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleEntrepreneuse
Country of ResidenceUnited Kingdom
Correspondence Address36 Paradise Road
Richmond
TW9 1SE
Director NameSuruchi Rishi
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleEntrepreneuse
Country of ResidenceUnited Kingdom
Correspondence Address36 Paradise Road
Richmond
TW9 1SE
Secretary NameMrs Deepti Rishi
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleEntrepreneuse
Country of ResidenceUnited Kingdom
Correspondence Address36 Paradise Road
Richmond
TW9 1SE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address36 Paradise Road
Richmond
TW9 1SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60k at £1Deswa Holdings LTD
40.00%
Ordinary
15k at £1D.r. Rishi
10.00%
Ordinary
15k at £1R.k. Rishi A/c Hrr
10.00%
Ordinary
15k at £1R.k. Rishi A/c Rrr
10.00%
Ordinary
15k at £1Ravinder Kumar Rishi
10.00%
Ordinary
15k at £1Suruchi R. Rishi
10.00%
Ordinary
15k at £1Swati R. Rishi
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,403,580
Cash£223,967
Current Liabilities£1,648,854

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
23 April 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
23 January 2013Termination of appointment of Deepti Rishi as a secretary on 3 April 2012 (1 page)
23 January 2013Termination of appointment of Deepti Rishi as a secretary (1 page)
23 January 2013Termination of appointment of Suruchi Rishi as a director on 3 April 2012 (1 page)
23 January 2013Termination of appointment of Suruchi Rishi as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Director's details changed for Suruchi Rishi on 2 April 2012 (2 pages)
2 April 2012Secretary's details changed for Mrs Deepti Rishi on 2 April 2012 (1 page)
2 April 2012Secretary's details changed for Mrs Deepti Rishi on 2 April 2012 (1 page)
2 April 2012Director's details changed for Mrs Deepti Rishi on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 150,000
(4 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 150,000
(4 pages)
2 April 2012Director's details changed for Mrs Deepti Rishi on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Suruchi Rishi on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Suruchi Rishi on 2 April 2012 (2 pages)
2 April 2012Secretary's details changed for Mrs Deepti Rishi on 2 April 2012 (1 page)
2 April 2012Director's details changed for Mrs Deepti Rishi on 2 April 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Director's details changed for Suruchi Rishi on 27 March 2010 (2 pages)
10 June 2010Director's details changed for Suruchi Rishi on 27 March 2010 (2 pages)
10 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 27/03/09; full list of members (5 pages)
8 May 2009Return made up to 27/03/09; full list of members (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 27/03/08; full list of members (5 pages)
3 April 2008Return made up to 27/03/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 May 2007Return made up to 27/03/07; full list of members (3 pages)
9 May 2007Return made up to 27/03/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Return made up to 27/03/06; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 27/03/06; full list of members (3 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Registered office changed on 22/05/06 from: 36 paradise road richmond surrey TW9 1SE (1 page)
22 May 2006Registered office changed on 22/05/06 from: 36 paradise road richmond surrey TW9 1SE (1 page)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 April 2005Return made up to 27/03/05; full list of members (9 pages)
29 April 2005Return made up to 27/03/05; full list of members (9 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 May 2004Return made up to 27/03/04; full list of members (9 pages)
26 May 2004Return made up to 27/03/04; full list of members (9 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 April 2003Return made up to 27/03/03; full list of members (9 pages)
3 April 2003Return made up to 27/03/03; full list of members (9 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 March 2002Return made up to 27/03/02; full list of members (8 pages)
21 March 2002Return made up to 27/03/02; full list of members (8 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 July 2001Return made up to 27/03/01; full list of members (7 pages)
2 July 2001Return made up to 27/03/01; full list of members (7 pages)
2 July 2001Ad 27/03/01--------- £ si 100000@1=100000 £ ic 50000/150000 (3 pages)
2 July 2001Ad 27/03/01--------- £ si 100000@1=100000 £ ic 50000/150000 (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
17 July 2000Ad 28/03/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
17 July 2000Ad 28/03/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 36 paradise road richmond surrey TW9 1SE (1 page)
5 June 2000Registered office changed on 05/06/00 from: 36 paradise road richmond surrey TW9 1SE (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
27 March 2000Incorporation (12 pages)
27 March 2000Incorporation (12 pages)