Company NameS.V.G. Ltd.
Company StatusDissolved
Company Number04017170
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMacarena Romero Lopez
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed03 May 2003(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 24 November 2009)
RoleAdministrator
Correspondence AddressC.R.Urbanizacion Puerta De Madrid C/Nunez De Balbo
Bloque 9
28220 Majadahonda
Spain
Secretary NameAMES Accounting Management & Executive Services Limited (Corporation)
StatusClosed
Appointed16 June 2005(4 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 24 November 2009)
Correspondence AddressGiverny Monxton Road
Grateley
Andover
Hampshire
SP11 8JH
Director NameMrs Claudine Day
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(3 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 20 December 2007)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address7 The Chase
Coulsdon
Surrey
CR2 2EJ
Director NameMr David Andrew Phillips
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrossways
Plumpton Green
Lewes
East Sussex
BN7 3DF
Secretary NameMrs Claudine Day
NationalityBritish
StatusResigned
Appointed02 October 2000(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2005)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address7 The Chase
Coulsdon
Surrey
CR2 2EJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address61 High Path
Wimbledon
London
SW19 2JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
3 August 2009Application for striking-off (1 page)
24 June 2009Return made up to 19/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
23 June 2008Director's change of particulars / macarena romero lopez / 28/05/2008 (1 page)
9 January 2008Director resigned (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 June 2007Return made up to 19/06/07; full list of members (2 pages)
1 August 2006Return made up to 19/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 August 2005Return made up to 19/06/05; full list of members (3 pages)
4 August 2005Director's particulars changed (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005Registered office changed on 01/08/05 from: 61 high path wimbledon london SW1Q 2JY (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
15 July 2005Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
7 July 2005Registered office changed on 07/07/05 from: 53 chatsworth road croydon surrey CR9 1LE (1 page)
27 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 August 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 December 2003Secretary's particulars changed;director's particulars changed (1 page)
31 August 2003New director appointed (2 pages)
31 August 2003Director resigned (1 page)
31 August 2003Return made up to 19/06/03; full list of members (7 pages)
11 June 2003Full accounts made up to 30 June 2002 (6 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 September 2001Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 2001Return made up to 19/06/01; full list of members (6 pages)
13 November 2000Ad 13/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2000New secretary appointed;new director appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)