Company NameSVAR Consultants Limited
DirectorAnkur Prakashchandra Sutariya
Company StatusActive
Company Number08207558
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ankur Prakashchandra Sutariya
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2012(same day as company formation)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address3 Charmian Avenue
Stanmore
HA7 1LL
Secretary NameRicha Ankur Sutariya
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address80 The Warren
Hounslow
Middlesex
TW5 0JN
Secretary NameMrs Richa Sutariya
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Charmian Avenue
Stanmore
Middlesex
HA7 1LL
Secretary NameMs Richa Sutariya
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Charmian Avenue
Stanmore
Middlesex
HA7 1LL

Location

Registered AddressFlat 13 Flat 13 Chantry Court
1 Penniwell Close
Edgware
HA8 8BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Mr Ankur Prakashchandra Sutariya
80.00%
Ordinary
20 at £1Mrs Richa Ankur Sutariya
20.00%
Ordinary

Financials

Year2014
Net Worth£7,896
Cash£17,160
Current Liabilities£13,756

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Filing History

21 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
12 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
25 July 2022Registered office address changed from Flat 22 Flat 22, Flora Court 25 Fortune Avenue Edgware HA8 0FL England to 1 Windermere Court Alexandra Road Watford WD17 4UA on 25 July 2022 (1 page)
24 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
20 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
13 September 2021Registered office address changed from 3 Charmian Avenue Stanmore Harrow Middlesex HA7 1LL to Flat 22 Flat 22, Flora Court 25 Fortune Avenue Edgware HA8 0FL on 13 September 2021 (1 page)
13 September 2021Termination of appointment of Richa Sutariya as a secretary on 25 May 2021 (1 page)
1 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
11 September 2020Registered office address changed from 60 Gade Avenue Watford WD18 7LJ England to 3 Charmian Avenue Stanmore Harrow Middlesex HA7 1LL on 11 September 2020 (2 pages)
11 September 2020Appointment of Ms Richa Sutariya as a secretary on 10 September 2012 (3 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Richa Sutariya as a secretary on 25 August 2020 (1 page)
25 August 2020Registered office address changed from 3 Charmian Avenue Stanmore Middlesex HA7 1LL to 60 Gade Avenue Watford WD18 7LJ on 25 August 2020 (1 page)
25 August 2020Confirmation statement made on 10 September 2019 with no updates (3 pages)
20 August 2020Withdraw the company strike off application (1 page)
10 April 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
12 February 2019Registered office address changed from 60 Gade Avenue Watford WD18 7LJ United Kingdom to 3 Charmian Avenue Stanmore Middlesex HA7 1LL on 12 February 2019 (2 pages)
5 February 2019Appointment of Mrs Richa Sutariya as a secretary on 10 September 2012 (3 pages)
9 January 2019Termination of appointment of Richa Ankur Sutariya as a secretary on 9 January 2019 (1 page)
18 December 2018Registered office address changed from 3 Charmian Avenue Stanmore Middlesex HA7 1LL to 60 Gade Avenue Watford WD18 7LJ on 18 December 2018 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
19 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
20 September 2017Confirmation statement made on 10 September 2017 with updates (3 pages)
20 September 2017Confirmation statement made on 10 September 2017 with updates (3 pages)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (1 page)
6 July 2017Application to strike the company off the register (1 page)
29 June 2017Total exemption small company accounts made up to 28 February 2017 (6 pages)
29 June 2017Total exemption small company accounts made up to 28 February 2017 (6 pages)
14 March 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
14 March 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
3 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
12 September 2016Director's details changed for Ankur Prakashchandra Sutariya on 20 June 2013 (2 pages)
12 September 2016Director's details changed for Ankur Prakashchandra Sutariya on 20 June 2013 (2 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
20 June 2013Registered office address changed from 80 the Warren Hounslow Middlesex TW5 0JN England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 80 the Warren Hounslow Middlesex TW5 0JN England on 20 June 2013 (1 page)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)