Company NameStrategic Value Investments Limited
Company StatusDissolved
Company Number08261453
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous NamesSouth Asian Hotel Management Limited and Ff Realty Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Dhruv Menon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
CR9 1XS
Director NameMr Ravi Shankar Govindu
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed31 October 2012(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 10 December 2018)
RoleSalaried Professional
Country of ResidenceIndia
Correspondence AddressUnit F Aquadeux Nerul
Pin: 403 114
Bardez, North Goa
Goa
403114
Director NameMr Sujith Soman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed31 October 2012(1 week, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 10 December 2018)
RoleSelf Employed Professional
Country of ResidenceIndia
Correspondence Address'Ushus' K-1219 2nd Main, 2nd Cross
Kacharakanahalli
Bangalore
560084

Location

Registered Address53 Grena Road
Richmond
TW9 1XS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

-OTHER
100.00%
-
1 at £1Dhruv Menon
0.00%
Ordinary

Financials

Year2014
Net Worth-£2,914
Cash£93
Current Liabilities£55,566

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2023First Gazette notice for voluntary strike-off (1 page)
16 September 2023Application to strike the company off the register (1 page)
2 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
20 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 31 October 2021 (8 pages)
25 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
23 October 2021Registered office address changed from 100 Cannon Street 2nd Floor, C/O Mariana Investment Partners Llp London London EC4N 6EU United Kingdom to 100 Cannon Street London EC4N 6EU on 23 October 2021 (1 page)
23 October 2021Registered office address changed from 100 Cannon Street London EC4N 6EU England to 53 Grena Road Richmond TW9 1XS on 23 October 2021 (1 page)
29 July 2021Micro company accounts made up to 31 October 2020 (9 pages)
24 October 2020Micro company accounts made up to 31 October 2019 (8 pages)
23 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
22 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
(3 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
7 July 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
17 January 2019Registered office address changed from 75 Park Lane Croydon CR9 1XS to 100 Cannon Street 2nd Floor, C/O Mariana Investment Partners Llp London London EC4N 6EU on 17 January 2019 (1 page)
17 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-17
(3 pages)
10 December 2018Termination of appointment of Ravi Shankar Govindu as a director on 10 December 2018 (1 page)
10 December 2018Termination of appointment of Sujith Soman as a director on 10 December 2018 (1 page)
27 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
8 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
8 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
30 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
30 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 54,667
(5 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 54,667
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 March 2015Statement of capital following an allotment of shares on 21 February 2015
  • GBP 54,667
(4 pages)
6 March 2015Statement of capital following an allotment of shares on 21 February 2015
  • GBP 54,667
(4 pages)
6 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 January 2015Director's details changed for Dhruv Menon on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Ravi Shankar Govindu on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Dhruv Menon on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Sujith Soman on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Ravi Shankar Govindu on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Sujith Soman on 13 January 2015 (2 pages)
16 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
(5 pages)
16 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 June 2014Registered office address changed from 39a Welbeck Street London W1G 8DH on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 39a Welbeck Street London W1G 8DH on 24 June 2014 (1 page)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
20 August 2013Director's details changed for Dhruv Menon on 16 August 2013 (2 pages)
20 August 2013Director's details changed for Dhruv Menon on 16 August 2013 (2 pages)
7 November 2012Appointment of Mr Sujith Soman as a director (2 pages)
7 November 2012Appointment of Mr Ravi Shankar Govindu as a director (2 pages)
7 November 2012Appointment of Mr Sujith Soman as a director (2 pages)
7 November 2012Appointment of Mr Ravi Shankar Govindu as a director (2 pages)
19 October 2012Incorporation (36 pages)
19 October 2012Incorporation (36 pages)