Company NameSV Homes Limited
Company StatusDissolved
Company Number08465865
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Kok Peng Ngoi
Date of BirthJuly 1959 (Born 64 years ago)
NationalitySingaporean
StatusClosed
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL
Director NameMrs Lau Mei Tai
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySingaporean
StatusClosed
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL

Location

Registered AddressMilton House
33a Milton Road
Hampton
Middlesex
TW12 2LL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

50 at £1Kok Peng Ngoi
50.00%
Ordinary
50 at £1Lau Mei Tai
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
19 July 2016Application to strike the company off the register (3 pages)
3 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 April 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 April 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
23 April 2013Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)