Company NameP.V.A. International Limited
Company StatusDissolved
Company Number04159525
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date6 February 2007 (17 years, 3 months ago)
Previous NameNabeel Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAsmita Patel
NationalityBritish
StatusClosed
Appointed10 May 2006(5 years, 2 months after company formation)
Appointment Duration9 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address28b Foxwood Road
Bean
Dartford
Kent
DA2 8BH
Director NameMrs Jayshri Rajnikant Patel
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 10 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Secretary NameMr Rajnikant Chhotabhai Patel
NationalityBritish
StatusResigned
Appointed24 April 2001(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address28b Foxwood Road, Bean
Dartford
Kent
DA2 8BH
RegionSouth East
ConstituencyDartford
CountyKent
ParishBean
WardBean and Darenth
Built Up AreaBean

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Registered office changed on 10/05/06 from: 7 redbridge lane east redbridge ilford essex IG4 5ET (1 page)
10 May 2006Director resigned (1 page)
17 March 2005Return made up to 14/02/05; full list of members (6 pages)
8 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 May 2004Return made up to 14/02/04; full list of members (6 pages)
7 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
17 February 2003Return made up to 14/02/03; full list of members (6 pages)
26 September 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
26 September 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
30 May 2001Ad 17/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
14 February 2001Incorporation (12 pages)