Company NamePV Building Limited
Company StatusDissolved
Company Number06201862
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years, 1 month ago)
Dissolution Date10 September 2019 (4 years, 7 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 NameRene Volf
Date of BirthApril 1967 (Born 57 years ago)
NationalityCzech
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressCesky Ujezd 237 Chlumec
Usti Nad Labem
400 10
Director NameMiloslav Plachy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCzech
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressWerichova 12
Usti Nad Labem
400 10
Secretary NameForm Online Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address66-67 Newman Street
London
W1T 3EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,021
Cash£25,800
Current Liabilities£54,338

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
13 July 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Notification of Rene Volf as a person with significant control on 7 April 2016 (2 pages)
15 August 2017Notification of Rene Volf as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Rene Volf as a person with significant control on 7 April 2016 (2 pages)
15 August 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
23 April 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
12 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Rene Volf on 18 April 2013 (2 pages)
18 April 2013Director's details changed for Rene Volf on 18 April 2013 (2 pages)
23 October 2012Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ on 23 October 2012 (1 page)
27 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
(4 pages)
28 August 2012Termination of appointment of Form Online Limited as a secretary (1 page)
28 August 2012Termination of appointment of Form Online Limited as a secretary (1 page)
31 July 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
31 July 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
31 July 2012Annual return made up to 3 April 2012 with a full list of shareholders (14 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 December 2011Termination of appointment of Miloslav Plachy as a director (2 pages)
30 December 2011Termination of appointment of Miloslav Plachy as a director (2 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 December 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
11 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Form Online Limited on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Rene Volf on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Miloslav Plachy on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Miloslav Plachy on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Form Online Limited on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Rene Volf on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Rene Volf on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Miloslav Plachy on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Form Online Limited on 1 October 2009 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2009Return made up to 03/04/09; full list of members (4 pages)
13 April 2009Return made up to 03/04/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 April 2008Return made up to 03/04/08; full list of members (4 pages)
18 April 2008Return made up to 03/04/08; full list of members (4 pages)
30 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2007Incorporation (13 pages)
3 April 2007Incorporation (13 pages)