Company NameSverikal Solutions Limited
Company StatusDissolved
Company Number07394897
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 5 months ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJody Etienne Stoll
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleIT Solutions Provider
Country of ResidenceUnited Kingdom
Correspondence Address59 Guylers Hill Drive
Clipstone Village
Mansfield
Nottinghamshire
NG21 9RT
Secretary NameIan Worley
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBirch House 16 Broad Walk
Cranleigh
Surrey
GU6 7LS

Contact

Websitewww.kes.net
Email address[email protected]
Telephone01789 293351
Telephone regionStratford-upon-Avon

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1Jody Etienne Stoll
90.91%
Ordinary
1 at £1Suzanne Stoll
9.09%
Ordinary

Financials

Year2014
Net Worth£109
Cash£2,367
Current Liabilities£6,048

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 11
(3 pages)
20 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 11
(3 pages)
1 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 11
(3 pages)
1 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 11
(3 pages)
1 December 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 11
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 11
(3 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 11
(3 pages)
14 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 11
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
14 September 2011Termination of appointment of Ian Worley as a secretary (1 page)
14 September 2011Termination of appointment of Ian Worley as a secretary (1 page)
13 September 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
13 September 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
26 July 2011Registered office address changed from Birch House 16 Broad Walk Cranleigh Surrey GU6 7LS on 26 July 2011 (3 pages)
26 July 2011Registered office address changed from Birch House 16 Broad Walk Cranleigh Surrey GU6 7LS on 26 July 2011 (3 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)