London
EC4A 1BN
Director Name | Mrs Sally-Anne Swift |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick Hri Wellesbourne Warwickshire CV35 9EF |
Director Name | Mr Alan Swift |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL |
Secretary Name | Mrs Sally-Anne Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick Hri Wellesbourne Warwickshire CV35 9EF |
Director Name | Ms Davinder Kaur Sanghera |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(8 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL |
Director Name | Mr Jonathan Andrew Holyhead |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL |
Secretary Name | Mr Jonathan Andrew Holyhead |
---|---|
Status | Resigned |
Appointed | 27 February 2015(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL |
Website | www.svsinformation.com/ |
---|
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £343,593 |
Cash | £284,747 |
Current Liabilities | £147,098 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2018 | Application to strike the company off the register (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 May 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Ms Jill Collighan as a director on 31 March 2016 (2 pages) |
17 May 2016 | Termination of appointment of Jonathan Andrew Holyhead as a secretary on 31 March 2016 (1 page) |
17 May 2016 | Termination of appointment of Jonathan Andrew Holyhead as a director on 31 March 2016 (1 page) |
17 May 2016 | Appointment of Ms Jill Collighan as a director on 31 March 2016 (2 pages) |
17 May 2016 | Termination of appointment of Jonathan Andrew Holyhead as a secretary on 31 March 2016 (1 page) |
17 May 2016 | Termination of appointment of Jonathan Andrew Holyhead as a director on 31 March 2016 (1 page) |
27 January 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
27 January 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
21 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
28 August 2015 | Termination of appointment of Davinder Kaur Sanghera as a director on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Davinder Kaur Sanghera as a director on 28 August 2015 (1 page) |
6 July 2015 | Termination of appointment of Alan Swift as a director on 3 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Alan Swift as a director on 3 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Alan Swift as a director on 3 July 2015 (1 page) |
13 March 2015 | Appointment of Mr Jonathan Andrew Holyhead as a director on 27 February 2015 (2 pages) |
13 March 2015 | Appointment of Ms Davinder Kaur Sanghera as a director on 27 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Jonathan Andrew Holyhead as a secretary on 27 February 2015 (2 pages) |
13 March 2015 | Appointment of Mr Jonathan Andrew Holyhead as a secretary on 27 February 2015 (2 pages) |
13 March 2015 | Termination of appointment of Sally-Anne Swift as a director on 27 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Sally-Anne Swift as a director on 27 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Sally-Anne Swift as a secretary on 27 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Sally-Anne Swift as a secretary on 27 February 2015 (1 page) |
13 March 2015 | Appointment of Mr Jonathan Andrew Holyhead as a director on 27 February 2015 (2 pages) |
13 March 2015 | Registered 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 2015 | Appointment of Ms Davinder Kaur Sanghera as a director on 27 February 2015 (2 pages) |
13 March 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 January 2012 | Director's details changed for Sally-Anne Mcdowall on 15 October 2011 (2 pages) |
11 January 2012 | Director's details changed for Sally-Anne Mcdowall on 15 October 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Sally-Anne Mcdowall on 15 October 2011 (1 page) |
11 January 2012 | Secretary's details changed for Sally-Anne Mcdowall on 15 October 2011 (1 page) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Secretary's details changed for Sally-Anne Mcdowall on 8 July 2011 (1 page) |
11 July 2011 | Secretary's details changed for Sally-Anne Mcdowall on 8 July 2011 (1 page) |
11 July 2011 | Director's details changed for Alan Swift on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Sally-Anne Mcdowall on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Sally-Anne Mcdowall on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Alan Swift on 8 July 2011 (2 pages) |
11 July 2011 | Secretary's details changed for Sally-Anne Mcdowall on 8 July 2011 (1 page) |
11 July 2011 | Director's details changed for Alan Swift on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Sally-Anne Mcdowall on 8 July 2011 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 September 2008 | Return made up to 03/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 03/07/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 1 south view, burmington shipston on stour warwickshire CV36 5AL (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 1 south view, burmington shipston on stour warwickshire CV36 5AL (1 page) |
30 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Incorporation (17 pages) |
3 July 2006 | Incorporation (17 pages) |