Company NameASV Services Limited
Company StatusDissolved
Company Number05552283
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)
Dissolution Date3 January 2017 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Atanas Stankov Varbachev
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3a, Millennium House 21 Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
Secretary NameMiss Elena Yanakieva Yankova
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stevens House, Jerome Place
Kingston Upon Thames
Surrey
KT1 1HX

Location

Registered AddressSuite 3a, Millennium House
21 Eden Street
Kingston Upon Thames
Surrey
KT1 1BL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Atanas Varbachev
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,259
Cash£1,853
Current Liabilities£12,302

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016Application to strike the company off the register (3 pages)
23 September 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 June 2016Current accounting period shortened from 30 September 2015 to 31 May 2015 (1 page)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 December 2014Registered office address changed from Unit 407 Bondway Commercial Centre 71 Bondway London SW8 1SQ to Suite 3a, Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL on 16 December 2014 (1 page)
10 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 October 2013Amended accounts made up to 30 September 2012 (4 pages)
3 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 March 2013Director's details changed for Mr Atanas Stankov Varbachev on 1 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Atanas Stankov Varbachev on 1 March 2013 (2 pages)
6 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
5 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Director's details changed for Mr Atanas Varbachev on 2 September 2011 (2 pages)
22 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
22 September 2011Director's details changed for Mr Atanas Varbachev on 2 September 2011 (2 pages)
22 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
11 February 2010Amended accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 September 2009Return made up to 02/09/09; full list of members (3 pages)
24 August 2009Appointment terminated secretary elena yankova (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 November 2008Registered office changed on 14/11/2008 from 10 vandervile gardens east finchley london N2 8SU (1 page)
11 November 2008Registered office changed on 11/11/2008 from unit 407 bondway commercial centre 71 bondway london SW8 1SQ (1 page)
11 November 2008Registered office changed on 11/11/2008 from unit 407 bondway commercial centre 71 bondway london SW8 1SQ (1 page)
8 September 2008Return made up to 02/09/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 September 2007Return made up to 02/09/07; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 September 2006Return made up to 02/09/06; full list of members (2 pages)
15 September 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
2 September 2005Incorporation (19 pages)