Company NameScreenvault Limited
Company StatusDissolved
Company Number07585237
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)
Dissolution Date21 March 2021 (3 years, 1 month ago)
Previous NameSolarvault Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Charles Gay
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodcote
Frith Hill Road
Godalming
Surrey
GU7 2EG
Secretary NameMr Graham Kenneth Urquhart
StatusClosed
Appointed11 May 2012(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 21 March 2021)
RoleCompany Director
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Benjamin James Beaton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 21 March 2021)
RoleMember
Country of ResidenceEngland
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Alastair Charles Hamilton Irvine
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2014)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address4-5 Grosvenor Place
London
SW1X 7HJ
Secretary NameInterim Assistance Limited (Corporation)
StatusResigned
Appointed01 August 2011(4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 2012)
Correspondence Address2 Minton Place
Victoria Road
Bicester
Oxfordshire
OX26 6QB

Location

Registered Address4th Floor 50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,895,568
Cash£132,998
Current Liabilities£62,200

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 December 2020Return of final meeting in a members' voluntary winding up (21 pages)
18 December 2020Liquidators' statement of receipts and payments to 8 October 2020 (26 pages)
18 December 2019Liquidators' statement of receipts and payments to 7 October 2019 (26 pages)
12 December 2018Liquidators' statement of receipts and payments to 7 October 2018 (29 pages)
14 December 2017Liquidators' statement of receipts and payments to 7 October 2017 (29 pages)
14 December 2017Liquidators' statement of receipts and payments to 7 October 2017 (29 pages)
23 December 2016Liquidators' statement of receipts and payments to 7 October 2016 (30 pages)
23 December 2016Liquidators' statement of receipts and payments to 7 October 2016 (30 pages)
26 October 2015Declaration of solvency (3 pages)
26 October 2015Appointment of a voluntary liquidator (1 page)
26 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-08
(1 page)
26 October 2015Appointment of a voluntary liquidator (1 page)
26 October 2015Declaration of solvency (3 pages)
6 October 2015Statement by Directors (1 page)
6 October 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 05/10/2015
(1 page)
6 October 2015Solvency Statement dated 05/10/15 (1 page)
6 October 2015Solvency Statement dated 05/10/15 (1 page)
6 October 2015Statement of capital on 6 October 2015
  • GBP 1,960.50
(4 pages)
6 October 2015Statement by Directors (1 page)
6 October 2015Statement of capital on 6 October 2015
  • GBP 1,960.50
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 March 2015Director's details changed for Mr Benjamin James Beaton on 1 August 2014 (2 pages)
31 March 2015Director's details changed for Mr Benjamin James Beaton on 1 August 2014 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,960.5
(5 pages)
31 March 2015Director's details changed for Mr Benjamin James Beaton on 1 August 2014 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,960.5
(5 pages)
16 August 2014Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (2 pages)
16 August 2014Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (2 pages)
16 August 2014Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (2 pages)
16 August 2014Appointment of Benjamin James Beaton as a director on 1 August 2014 (3 pages)
16 August 2014Appointment of Benjamin James Beaton as a director on 1 August 2014 (3 pages)
16 August 2014Appointment of Benjamin James Beaton as a director on 1 August 2014 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Director's details changed for Mr Alastair Charles Hamilton Irvine on 1 April 2013 (2 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,960.5
(5 pages)
31 March 2014Director's details changed for Mr Alastair Charles Hamilton Irvine on 1 April 2013 (2 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,960.5
(5 pages)
31 March 2014Director's details changed for Mr Alastair Charles Hamilton Irvine on 1 April 2013 (2 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 July 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
30 July 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom on 6 July 2012 (2 pages)
13 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,960.50
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,960.50
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 1,960.50
(4 pages)
11 May 2012Termination of appointment of Interim Assistance Limited as a secretary (1 page)
11 May 2012Appointment of Mr Graham Kenneth Urquhart as a secretary (2 pages)
11 May 2012Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England on 11 May 2012 (1 page)
11 May 2012Appointment of Mr Graham Kenneth Urquhart as a secretary (2 pages)
11 May 2012Termination of appointment of Interim Assistance Limited as a secretary (1 page)
20 April 2012Appointment of Alastair Charles Hamilton Irvine as a director (3 pages)
20 April 2012Appointment of Alastair Charles Hamilton Irvine as a director (3 pages)
19 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 04/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
19 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 04/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 March 2012Company name changed solarvault LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
28 March 2012Change of name notice (2 pages)
28 March 2012Company name changed solarvault LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
(2 pages)
28 March 2012Change of name notice (2 pages)
23 February 2012Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 23 February 2012 (1 page)
19 September 2011Appointment of Interim Assistance Limited as a secretary (2 pages)
19 September 2011Appointment of Interim Assistance Limited as a secretary (2 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)