Company NameSVM (2017) Limited
Company StatusDissolved
Company Number03470885
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameSVM Installations Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Simon Victor Mann
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Orchard Way
Stanford Le Hope
Essex
SS17 8FA
Secretary NameAnn Birrell
NationalityBritish
StatusClosed
Appointed01 May 2001(3 years, 5 months after company formation)
Appointment Duration19 years, 4 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressDearden
First Avenue
Stanford Le Hope
Essex
SS17 8AD
Secretary NameLena Anne Piper
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address71 Brampton Close
Corringham
Stanford Le Hope
Essex
SS17 7NR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitesvminstallations.com

Location

Registered AddressTop Floor Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Mr Simon Victor Mann
50.00%
Ordinary Capital
1 at £1Miss Nina Perry
25.00%
Ordinary B
1 at £1Mr Simon Victor Mann
25.00%
Ordinary A

Financials

Year2014
Net Worth£81,041
Cash£108,985
Current Liabilities£154,698

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
21 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
(3 pages)
21 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-21
(3 pages)
13 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 August 2016Director's details changed for Simon Victor Mann on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Simon Victor Mann on 9 August 2016 (2 pages)
11 March 2016Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 11 March 2016 (1 page)
8 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(5 pages)
8 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
7 January 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 4
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(5 pages)
17 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(5 pages)
4 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
8 August 2009Amended accounts made up to 31 March 2008 (9 pages)
8 August 2009Amended accounts made up to 31 March 2008 (9 pages)
4 August 2009Return made up to 25/11/08; full list of members; amend (5 pages)
4 August 2009Return made up to 25/11/08; full list of members; amend (5 pages)
3 August 2009Capitals not rolled up (2 pages)
3 August 2009Capitals not rolled up (2 pages)
3 August 2009Capitals not rolled up (2 pages)
3 August 2009Capitals not rolled up (2 pages)
31 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
31 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 March 2009Registered office changed on 17/03/2009 from 165 beauchamps drive wickford essex SS11 8NS (1 page)
17 March 2009Return made up to 25/11/08; full list of members (3 pages)
17 March 2009Return made up to 25/11/08; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from 165 beauchamps drive wickford essex SS11 8NS (1 page)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Return made up to 25/11/07; full list of members (2 pages)
5 February 2008Return made up to 25/11/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Return made up to 25/11/06; full list of members (2 pages)
12 December 2006Return made up to 25/11/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 March 2006Return made up to 25/11/05; full list of members (2 pages)
15 March 2006Return made up to 25/11/05; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 November 2004Return made up to 25/11/04; full list of members (6 pages)
23 November 2004Return made up to 25/11/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 November 2003Return made up to 25/11/03; full list of members (6 pages)
24 November 2003Return made up to 25/11/03; full list of members (6 pages)
1 April 2003Registered office changed on 01/04/03 from: 1301 london road leigh on sea southend essex SS9 1AN (1 page)
1 April 2003Registered office changed on 01/04/03 from: 1301 london road leigh on sea southend essex SS9 1AN (1 page)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 March 2002Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 2002Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 June 2001New secretary appointed (2 pages)
30 November 2000Return made up to 25/11/00; full list of members (6 pages)
30 November 2000Return made up to 25/11/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 July 2000Return made up to 25/11/99; full list of members (6 pages)
5 July 2000Return made up to 25/11/99; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 July 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
15 July 1999Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
10 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1997Registered office changed on 02/12/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Registered office changed on 02/12/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Secretary resigned (1 page)
25 November 1997Incorporation (14 pages)
25 November 1997Incorporation (14 pages)