Company NameSvitec Ltd
Company StatusDissolved
Company Number06390431
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 7 months ago)
Dissolution Date4 November 2014 (9 years, 5 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 NameWilhelmus Johannes Hulsbergen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address276 Ewell Road
Surbiton
Surrey
KT6 7AG
Director NameSam Butler
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address276 Ewell Road
Surbiton
Surrey
KT6 7AG
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressTaxassist Accountants
276 Ewell Road
Surbiton
Surrey
KT6 7AG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

500 at £1Sam Butler
50.00%
Ordinary
500 at £1Wilhelmus Johannes Hulsbergen
50.00%
Ordinary

Financials

Year2014
Net Worth£81,139
Cash£78,468
Current Liabilities£21,307

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (3 pages)
14 July 2014Application to strike the company off the register (3 pages)
20 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(4 pages)
20 December 2013Director's details changed for Wilhelmus Johannes Hulsbergen on 1 December 2013 (2 pages)
20 December 2013Director's details changed for Sam Butler on 1 December 2013 (2 pages)
20 December 2013Director's details changed for Wilhelmus Johannes Hulsbergen on 1 December 2013 (2 pages)
20 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(4 pages)
20 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(4 pages)
20 December 2013Director's details changed for Sam Butler on 1 December 2013 (2 pages)
20 December 2013Director's details changed for Wilhelmus Johannes Hulsbergen on 1 December 2013 (2 pages)
20 December 2013Director's details changed for Sam Butler on 1 December 2013 (2 pages)
18 December 2013Termination of appointment of Sam Butler as a director (1 page)
18 December 2013Termination of appointment of Sam Butler as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 September 2013Termination of appointment of Westco Nominees Limited as a secretary (1 page)
30 September 2013Registered office address changed from 2Nd Floor, 145-157 St John Street, London London EC1V 4PY on 30 September 2013 (1 page)
30 September 2013Termination of appointment of Westco Nominees Limited as a secretary (1 page)
30 September 2013Registered office address changed from 2Nd Floor, 145-157 St John Street, London London EC1V 4PY on 30 September 2013 (1 page)
30 October 2012Amended accounts made up to 31 October 2011 (4 pages)
30 October 2012Amended accounts made up to 31 October 2011 (4 pages)
21 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
21 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
21 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 November 2009Director's details changed for Wilhelmus Johannes Hulsbergen on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Sam Butler on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Wilhelmus Johannes Hulsbergen on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Sam Butler on 18 November 2009 (2 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 November 2008Return made up to 04/10/08; full list of members (4 pages)
13 November 2008Return made up to 04/10/08; full list of members (4 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
8 October 2007Registered office changed on 08/10/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
8 October 2007Registered office changed on 08/10/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
4 October 2007Incorporation (15 pages)
4 October 2007Incorporation (15 pages)