2nd Floor
London
EC2Y 9AR
Secretary Name | Mr Andrew John Alec Flitcroft |
---|---|
Status | Closed |
Appointed | 01 September 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 November 2016) |
Role | Company Director |
Correspondence Address | 20 Ropemaker Street 2nd Floor London EC2Y 9AR |
Director Name | Miss Sazida Karbhari |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Rosedale Road Dagenham RM9 4DP |
Director Name | Mr Shahid Kadva |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Rosedale Road Dagenham RM9 4DP |
Website | svssecurities.com |
---|
Registered Address | 20 Ropemaker Street 2nd Floor London EC2Y 9AR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100 at £1 | Svs Securities PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Application to strike the company off the register (3 pages) |
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 January 2016 | Termination of appointment of Shahid Kadva as a director on 1 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Shahid Kadva as a director on 1 January 2016 (1 page) |
14 September 2015 | Appointment of Mr Andrew John Alec Flitcroft as a secretary on 1 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Andrew John Alec Flitcroft as a secretary on 1 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from 6th Floor 110 Fenchurch Street London EC3M 5JT to 20 Ropemaker Street 2nd Floor London EC2Y 9AR on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 6th Floor 110 Fenchurch Street London EC3M 5JT to 20 Ropemaker Street 2nd Floor London EC2Y 9AR on 1 September 2015 (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
17 July 2015 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 6Th Floor 110 Fenchurch Street London EC3M 5JT on 20 March 2015 (1 page) |
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 6Th Floor 110 Fenchurch Street London EC3M 5JT on 20 March 2015 (1 page) |
12 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
12 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Appointment of Mr Kulvir Singh Virk as a director (2 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Appointment of Mr Kulvir Singh Virk as a director (2 pages) |
19 February 2014 | Company name changed kadvantech health (uk) LTD\certificate issued on 19/02/14
|
19 February 2014 | Company name changed kadvantech health (uk) LTD\certificate issued on 19/02/14
|
19 February 2014 | Registered office address changed from 39 Rosedale Road Dagenham RM9 4DP on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 39 Rosedale Road Dagenham RM9 4DP on 19 February 2014 (1 page) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (3 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
14 March 2011 | Termination of appointment of Sazida Karbhari as a director (1 page) |
14 March 2011 | Termination of appointment of Sazida Karbhari as a director (1 page) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|