Company NameDVV Action Defence Ltd
Company StatusDissolved
Company Number07499651
CategoryPrivate Limited Company
Incorporation Date20 January 2011(13 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)
Previous NameSeychelles Capital UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Sander Kersjes
Date of BirthMarch 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed07 September 2011(7 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDanielle Etzin
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147-151 St John Street
London
EC1V 4PW
Director NameMrs Annalisa Sullivan
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2013(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2014)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1International Franchise Services Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£523,000
Cash£7,000
Current Liabilities£777,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
14 January 2015Termination of appointment of Annalisa Sullivan as a director on 29 August 2014 (1 page)
14 January 2015Termination of appointment of Annalisa Sullivan as a director on 29 August 2014 (1 page)
6 October 2014Company name changed seychelles capital uk LIMITED\certificate issued on 06/10/14
  • RES15 ‐ Change company name resolution on 2014-09-01
(2 pages)
6 October 2014Change of name notice (2 pages)
6 October 2014Company name changed seychelles capital uk LIMITED\certificate issued on 06/10/14 (2 pages)
6 October 2014Change of name notice (2 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(3 pages)
25 February 2013Registered office address changed from 21-24 Millbank London SW1P 4QP United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 21-24 Millbank London SW1P 4QP United Kingdom on 25 February 2013 (1 page)
24 February 2013Registered office address changed from 147-151 St John Street London EC1V 4PW England on 24 February 2013 (1 page)
24 February 2013Registered office address changed from 147-151 St John Street London EC1V 4PW England on 24 February 2013 (1 page)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
3 February 2013Appointment of Mrs Annalisa Sullivan as a director (2 pages)
3 February 2013Appointment of Mrs Annalisa Sullivan as a director (2 pages)
3 February 2013Termination of appointment of Danielle Etzin as a director (1 page)
3 February 2013Termination of appointment of Danielle Etzin as a director (1 page)
5 December 2012Registered office address changed from 21-24 Millbank Millbank London SW1P 4QP United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 21-24 Millbank Millbank London SW1P 4QP United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 21-24 Millbank Millbank London SW1P 4QP United Kingdom on 5 December 2012 (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 July 2012Appointment of Danielle Etzin as a director (2 pages)
9 July 2012Appointment of Danielle Etzin as a director (2 pages)
14 June 2012Termination of appointment of Sander Kersjes as a director (1 page)
14 June 2012Termination of appointment of Sander Kersjes as a director (1 page)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
15 February 2012Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 13 Station Road London N3 2SB United Kingdom on 15 February 2012 (1 page)
11 October 2011Termination of appointment of Annalisa Sullivan as a director (1 page)
11 October 2011Appointment of Mr Sander Kersjes as a director (2 pages)
11 October 2011Appointment of Mr Sander Kersjes as a director (2 pages)
11 October 2011Termination of appointment of Annalisa Sullivan as a director (1 page)
18 February 2011Appointment of Mrs Annalisa Sullivan as a director (2 pages)
18 February 2011Appointment of Mrs Annalisa Sullivan as a director (2 pages)
8 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
8 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
24 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)