Company NameSVS Energy And Commodity Trading Ltd
Company StatusDissolved
Company Number07558197
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameKadvantech Health (UK) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Kulvir Singh Virk
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 08 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Ropemaker Street
2nd Floor
London
EC2Y 9AR
Secretary NameMr Andrew John Alec Flitcroft
StatusClosed
Appointed01 September 2015(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 08 November 2016)
RoleCompany Director
Correspondence Address20 Ropemaker Street
2nd Floor
London
EC2Y 9AR
Director NameMiss Sazida Karbhari
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Rosedale Road
Dagenham
RM9 4DP
Director NameMr Shahid Kadva
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Rosedale Road
Dagenham
RM9 4DP

Contact

Websitesvssecurities.com

Location

Registered Address20 Ropemaker Street
2nd Floor
London
EC2Y 9AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Svs Securities PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (3 pages)
10 August 2016Application to strike the company off the register (3 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 January 2016Termination of appointment of Shahid Kadva as a director on 1 January 2016 (1 page)
29 January 2016Termination of appointment of Shahid Kadva as a director on 1 January 2016 (1 page)
14 September 2015Appointment of Mr Andrew John Alec Flitcroft as a secretary on 1 September 2015 (2 pages)
14 September 2015Appointment of Mr Andrew John Alec Flitcroft as a secretary on 1 September 2015 (2 pages)
1 September 2015Registered 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 2015Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
17 July 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
20 March 2015Registered 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 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Registered 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 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
12 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Appointment of Mr Kulvir Singh Virk as a director (2 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Appointment of Mr Kulvir Singh Virk as a director (2 pages)
19 February 2014Company name changed kadvantech health (uk) LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Company name changed kadvantech health (uk) LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Registered office address changed from 39 Rosedale Road Dagenham RM9 4DP on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 39 Rosedale Road Dagenham RM9 4DP on 19 February 2014 (1 page)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (3 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
14 March 2011Termination of appointment of Sazida Karbhari as a director (1 page)
14 March 2011Termination of appointment of Sazida Karbhari as a director (1 page)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)