Company NameSevco 5017 Limited
Company StatusDissolved
Company Number07117559
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMichael Gerard Maye
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed04 March 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address53 Whitehall Court
London
SW1A 2EL
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14/18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address56-3 Whitehall Court
London
SW1A 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014Application to strike the company off the register (3 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 May 2013Accounts for a small company made up to 31 January 2012 (7 pages)
20 May 2013Accounts for a small company made up to 31 January 2012 (7 pages)
6 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(3 pages)
6 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(3 pages)
6 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 1
(3 pages)
2 October 2012Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 2 October 2012 (1 page)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (14 pages)
30 December 2011Accounts for a small company made up to 31 January 2011 (8 pages)
30 December 2011Accounts for a small company made up to 31 January 2011 (8 pages)
1 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
1 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
1 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
12 July 2011Annual return made up to 3 February 2011 with a full list of shareholders (14 pages)
9 August 2010Termination of appointment of Samuel Lloyd as a director (1 page)
9 August 2010Termination of appointment of Samuel Lloyd as a director (1 page)
11 March 2010Appointment of Michael Gerard Maye as a director (2 pages)
11 March 2010Appointment of Michael Gerard Maye as a director (2 pages)
4 March 2010Registered office address changed from , 14/18 City Road, Cardiff, CF24 3DL, United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from , 14/18 City Road, Cardiff, CF24 3DL, United Kingdom on 4 March 2010 (1 page)
4 March 2010Registered office address changed from , 14/18 City Road, Cardiff, CF24 3DL, United Kingdom on 4 March 2010 (1 page)
6 January 2010Incorporation (52 pages)
6 January 2010Incorporation (52 pages)