Company NameSouth View Solutions Limited
Company StatusDissolved
Company Number05864554
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 9 months ago)
Dissolution Date24 July 2018 (5 years, 9 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 NameMrs Jill Collighan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 24 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMrs Sally-Anne Swift
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Hri
Wellesbourne
Warwickshire
CV35 9EF
Director NameMr Alan Swift
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coventry Innovation Village Cheetah Road
Coventry
CV1 2TL
Secretary NameMrs Sally-Anne Swift
NationalityBritish
StatusResigned
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Hri
Wellesbourne
Warwickshire
CV35 9EF
Director NameMs Davinder Kaur Sanghera
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coventry Innovation Village Cheetah Road
Coventry
CV1 2TL
Director NameMr Jonathan Andrew Holyhead
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coventry Innovation Village Cheetah Road
Coventry
CV1 2TL
Secretary NameMr Jonathan Andrew Holyhead
StatusResigned
Appointed27 February 2015(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2016)
RoleCompany Director
Correspondence Address3 Coventry Innovation Village Cheetah Road
Coventry
CV1 2TL

Contact

Websitewww.svsinformation.com/

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth£343,593
Cash£284,747
Current Liabilities£147,098

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
30 April 2018Application to strike the company off the register (1 page)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 July 2016Full accounts made up to 31 December 2015 (20 pages)
18 July 2016Full accounts made up to 31 December 2015 (20 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 May 2016Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to 100 Fetter Lane London EC4A 1BN on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to 100 Fetter Lane London EC4A 1BN on 18 May 2016 (1 page)
17 May 2016Appointment of Ms Jill Collighan as a director on 31 March 2016 (2 pages)
17 May 2016Termination of appointment of Jonathan Andrew Holyhead as a secretary on 31 March 2016 (1 page)
17 May 2016Termination of appointment of Jonathan Andrew Holyhead as a director on 31 March 2016 (1 page)
17 May 2016Appointment of Ms Jill Collighan as a director on 31 March 2016 (2 pages)
17 May 2016Termination of appointment of Jonathan Andrew Holyhead as a secretary on 31 March 2016 (1 page)
17 May 2016Termination of appointment of Jonathan Andrew Holyhead as a director on 31 March 2016 (1 page)
27 January 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
27 January 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
21 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
28 August 2015Termination of appointment of Davinder Kaur Sanghera as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Davinder Kaur Sanghera as a director on 28 August 2015 (1 page)
6 July 2015Termination of appointment of Alan Swift as a director on 3 July 2015 (1 page)
6 July 2015Termination of appointment of Alan Swift as a director on 3 July 2015 (1 page)
6 July 2015Termination of appointment of Alan Swift as a director on 3 July 2015 (1 page)
13 March 2015Appointment of Mr Jonathan Andrew Holyhead as a director on 27 February 2015 (2 pages)
13 March 2015Appointment of Ms Davinder Kaur Sanghera as a director on 27 February 2015 (2 pages)
13 March 2015Appointment of Mr Jonathan Andrew Holyhead as a secretary on 27 February 2015 (2 pages)
13 March 2015Appointment of Mr Jonathan Andrew Holyhead as a secretary on 27 February 2015 (2 pages)
13 March 2015Termination of appointment of Sally-Anne Swift as a director on 27 February 2015 (1 page)
13 March 2015Termination of appointment of Sally-Anne Swift as a director on 27 February 2015 (1 page)
13 March 2015Termination of appointment of Sally-Anne Swift as a secretary on 27 February 2015 (1 page)
13 March 2015Termination of appointment of Sally-Anne Swift as a secretary on 27 February 2015 (1 page)
13 March 2015Appointment of Mr Jonathan Andrew Holyhead as a director on 27 February 2015 (2 pages)
13 March 2015Registered office address changed from Warwick Hri Wellesbourne Warwickshire CV35 9EF to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 13 March 2015 (1 page)
13 March 2015Appointment of Ms Davinder Kaur Sanghera as a director on 27 February 2015 (2 pages)
13 March 2015Registered office address changed from Warwick Hri Wellesbourne Warwickshire CV35 9EF to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 13 March 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
7 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 January 2012Director's details changed for Sally-Anne Mcdowall on 15 October 2011 (2 pages)
11 January 2012Director's details changed for Sally-Anne Mcdowall on 15 October 2011 (2 pages)
11 January 2012Secretary's details changed for Sally-Anne Mcdowall on 15 October 2011 (1 page)
11 January 2012Secretary's details changed for Sally-Anne Mcdowall on 15 October 2011 (1 page)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
11 July 2011Secretary's details changed for Sally-Anne Mcdowall on 8 July 2011 (1 page)
11 July 2011Secretary's details changed for Sally-Anne Mcdowall on 8 July 2011 (1 page)
11 July 2011Director's details changed for Alan Swift on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Sally-Anne Mcdowall on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Sally-Anne Mcdowall on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Alan Swift on 8 July 2011 (2 pages)
11 July 2011Secretary's details changed for Sally-Anne Mcdowall on 8 July 2011 (1 page)
11 July 2011Director's details changed for Alan Swift on 8 July 2011 (2 pages)
11 July 2011Director's details changed for Sally-Anne Mcdowall on 8 July 2011 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 August 2009Return made up to 03/07/09; full list of members (4 pages)
19 August 2009Return made up to 03/07/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 September 2008Return made up to 03/07/08; full list of members (4 pages)
5 September 2008Return made up to 03/07/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 September 2007Registered office changed on 12/09/07 from: 1 south view, burmington shipston on stour warwickshire CV36 5AL (1 page)
12 September 2007Registered office changed on 12/09/07 from: 1 south view, burmington shipston on stour warwickshire CV36 5AL (1 page)
30 July 2007Return made up to 03/07/07; full list of members (3 pages)
30 July 2007Return made up to 03/07/07; full list of members (3 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Incorporation (17 pages)
3 July 2006Incorporation (17 pages)