Company NameThe Share Valuation Centre Limited
Company StatusDissolved
Company Number05430872
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Howard Paterson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Murray Road
Wimbledon
London
SW19 4PF
Secretary NameRebecca Elizabeth Mitchell
NationalityBritish
StatusClosed
Appointed03 May 2007(2 years after company formation)
Appointment Duration6 years (closed 14 May 2013)
RoleShare Plan Administrator
Correspondence Address56 Stuart Avenue
Walton On Thames
Surrey
KT12 2AA
Secretary NameIan Murphie
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address8-12 Coombe Road
New Malden
Surrey
KT3 4QE

Location

Registered AddressSycamore House 86-88 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

2 at £1Colin Howard Paterson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
21 January 2013Application to strike the company off the register (3 pages)
21 January 2013Application to strike the company off the register (3 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(4 pages)
30 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(4 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
14 May 2009Director's Change of Particulars / colin paterson / 14/05/2009 / HouseName/Number was: , now: 67; Street was: 8-12 coombe road, now: murray road; Post Town was: new malden, now: london; Region was: surrey, now: ; Post Code was: KT3 4QE, now: SW19 4PF (1 page)
14 May 2009Director's change of particulars / colin paterson / 14/05/2009 (1 page)
14 May 2009Return made up to 20/04/09; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 30 April 2008 (6 pages)
3 October 2008Accounts made up to 30 April 2008 (6 pages)
15 July 2008Registered office changed on 15/07/2008 from 8-12 coombe road new malden surrey KT3 4QE (1 page)
15 July 2008Registered office changed on 15/07/2008 from 8-12 coombe road new malden surrey KT3 4QE (1 page)
9 May 2008Return made up to 20/04/08; full list of members (3 pages)
9 May 2008Return made up to 20/04/08; full list of members (3 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
3 March 2008Accounts made up to 30 April 2007 (6 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Return made up to 20/04/07; full list of members (2 pages)
3 May 2007Return made up to 20/04/07; full list of members (2 pages)
3 May 2007New secretary appointed (1 page)
3 May 2007New secretary appointed (1 page)
21 February 2007Accounts made up to 30 April 2006 (6 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
15 May 2006Return made up to 20/04/06; full list of members (2 pages)
15 May 2006Return made up to 20/04/06; full list of members (2 pages)
20 April 2005Incorporation (19 pages)
20 April 2005Incorporation (19 pages)