Company NameSVA Solutions Limited
Company StatusDissolved
Company Number04831587
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 10 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMs Hasiba Malik
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Elstree Gardens
Ilford
Essex
IG1 2QQ
Secretary NameMuhammad Saleem Bhatti
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleSales
Correspondence Address12 Elstree Gardens
Ilford
Essex
IG1 2QQ
Director NameMr Hafiz Habib Ur Rehman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2005(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 September 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Fairfield Road
Ilford
Essex
IG1 2JL
Secretary NameHabib Rehman
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 November 2006)
RoleSales Manager
Correspondence Address48 Fairfield Road
Ilford
Essex
IG1 2JL
Secretary NameMr Hafeez Ur Rehman Bhatti
NationalityPakistani
StatusResigned
Appointed15 June 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2010)
RoleSales Manager
Correspondence Address12 Elstree Gardens
Ilford
Essex
IG1 2QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43 New Road
Rainham
Essex
RM13 8DR
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Muhammad Saleem Bhatti
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,806
Cash£525
Current Liabilities£36,545

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 April 2011Termination of appointment of Hafeez Bhatti as a secretary (1 page)
5 April 2011Termination of appointment of Hafeez Bhatti as a secretary (1 page)
18 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 1
(4 pages)
18 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 1
(4 pages)
17 August 2010Director's details changed for Mrs Hasiba Malik on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mrs Hasiba Malik on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mrs Hasiba Malik on 1 October 2009 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 August 2009Return made up to 14/07/09; full list of members (3 pages)
19 August 2009Return made up to 14/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 October 2008Registered office changed on 20/10/2008 from 136 eastern avenue ilford essex IG4 5AG (1 page)
20 October 2008Registered office changed on 20/10/2008 from 136 eastern avenue ilford essex IG4 5AG (1 page)
12 September 2008Return made up to 14/07/08; full list of members (3 pages)
12 September 2008Return made up to 14/07/08; full list of members (3 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
16 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
6 August 2007Return made up to 14/07/07; no change of members (6 pages)
6 August 2007Return made up to 14/07/07; no change of members (6 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (2 pages)
16 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
16 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
15 March 2007Total exemption full accounts made up to 31 July 2005 (9 pages)
15 March 2007Total exemption full accounts made up to 31 July 2005 (9 pages)
10 December 2006Secretary resigned (1 page)
10 December 2006Secretary resigned (1 page)
27 July 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2006Return made up to 14/07/06; full list of members (7 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
11 November 2005Return made up to 14/07/05; full list of members (7 pages)
11 November 2005Return made up to 14/07/05; full list of members (7 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
1 July 2005Registered office changed on 01/07/05 from: charter house 8/10 station road london E12 5BT (1 page)
1 July 2005Registered office changed on 01/07/05 from: charter house 8/10 station road london E12 5BT (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
1 December 2004Return made up to 14/07/04; full list of members (6 pages)
1 December 2004Return made up to 14/07/04; full list of members (6 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
14 July 2003Incorporation (16 pages)
14 July 2003Incorporation (16 pages)