Company NamePVB Remittance Services Limited
Company StatusDissolved
Company Number06055069
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)
Previous NamePVB Remittance Service Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJesus Vicente Ortiz Garcia
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFilipino
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleConsultant
Country of ResidencePhilippines
Correspondence AddressLot 6, Block 12
Philips Street, Greenfield 3 Subdivision
Novaliches Quezon City
1123
Philippines
Director NameEmmanuel Vaflor De Ocampo
Date of BirthNovember 1923 (Born 100 years ago)
NationalityFilipino
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleConsultant
Country of ResidencePhilippines
Correspondence Address12 Scout Madrinan
South Triangle
Quezon City
1103
Philippines
Director NameLoida Cabatbat
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFilipino
StatusClosed
Appointed20 July 2007(6 months after company formation)
Appointment Duration6 years, 9 months (closed 06 May 2014)
RoleBank Employee
Country of ResidencePhilippines
Correspondence Address101 Pvb Building V.A Rufino Corner
Dela Rosa Streets
Legaspi Village
Makati City 1229
Philippines
Secretary NameAlpha Nominees (London) Ltd (Corporation)
StatusClosed
Appointed24 October 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 06 May 2014)
Correspondence Address585a Fulham Road
Fulham Road
London
SW6 5UA
Director NameRicardo Jr. Avancena Balbido
Date of BirthAugust 1950 (Born 73 years ago)
NationalityFilipino
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleBank Employee
Country of ResidencePhilippines
Correspondence Address408 Ipo Street
Ayala Alabang Village
Muntinlupa City
1780
Philippines
Director NameLex Lavin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFilipino
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address329 Country Club Drive
Ayala Alabang Village
Muntinlupa City
1780
Philippines
Secretary NameAlpha Nominees (London) Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address585a Fulham Road
London
SW6 5UA

Location

Registered Address1st Floor
313 Brompton Road
London
SW3 2DY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
14 January 2014Application to strike the company off the register (3 pages)
14 January 2014Application to strike the company off the register (3 pages)
8 January 2014Termination of appointment of Ricardo Balbido as a director (1 page)
8 January 2014Termination of appointment of Ricardo Balbido as a director (1 page)
14 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 February 2013Appointment of Alpha Nominees (London) Ltd as a secretary (2 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 1
(7 pages)
1 February 2013Director's details changed for Emmanuel Vaflor De Ocampo on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Emmanuel Vaflor De Ocampo on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Emmanuel Vaflor De Ocampo on 1 February 2013 (2 pages)
1 February 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 1
(7 pages)
1 February 2013Director's details changed for Ricardo Jr. Avancena Balbido on 16 January 2013 (2 pages)
1 February 2013Director's details changed for Ricardo Jr. Avancena Balbido on 16 January 2013 (2 pages)
1 February 2013Appointment of Alpha Nominees (London) Ltd as a secretary (2 pages)
14 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 October 2012Termination of appointment of Alpha Nominees (London) Limited as a secretary (1 page)
23 October 2012Termination of appointment of Alpha Nominees (London) Limited as a secretary (1 page)
2 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
11 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
11 March 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
16 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 March 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 February 2010Secretary's details changed for Alpha Nominees (London) Limited on 12 December 2009 (2 pages)
2 February 2010Director's details changed for Loida Cabatbat on 12 December 2009 (2 pages)
2 February 2010Director's details changed for Emmanuel Vaflor De Ocampo on 12 December 2009 (2 pages)
2 February 2010Director's details changed for Jesus Vicente Ortiz Garcia on 12 December 2009 (2 pages)
2 February 2010Director's details changed for Jesus Vicente Ortiz Garcia on 12 December 2009 (2 pages)
2 February 2010Secretary's details changed for Alpha Nominees (London) Limited on 12 December 2009 (2 pages)
2 February 2010Director's details changed for Ricardo Jr. Avancena Balbido on 12 December 2009 (2 pages)
2 February 2010Director's details changed for Ricardo Jr. Avancena Balbido on 12 December 2009 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Emmanuel Vaflor De Ocampo on 12 December 2009 (2 pages)
2 February 2010Director's details changed for Loida Cabatbat on 12 December 2009 (2 pages)
2 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
6 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 February 2009Return made up to 16/01/09; full list of members (4 pages)
5 February 2009Return made up to 16/01/09; full list of members (4 pages)
17 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
17 September 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 February 2008Return made up to 16/01/08; full list of members (4 pages)
26 February 2008Return made up to 16/01/08; full list of members (4 pages)
21 November 2007Registered office changed on 21/11/07 from: mulberry house, 583 fulham road fulham london SW6 5DH (1 page)
21 November 2007Registered office changed on 21/11/07 from: mulberry house, 583 fulham road fulham london SW6 5DH (1 page)
19 October 2007Company name changed pvb remittance service LIMITED\certificate issued on 19/10/07 (2 pages)
19 October 2007Company name changed pvb remittance service LIMITED\certificate issued on 19/10/07 (2 pages)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
16 January 2007Incorporation (18 pages)
16 January 2007Incorporation (18 pages)