Company NameJV Solutions Limited
Company StatusDissolved
Company Number04429030
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Patrick Varellas
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 28 December 2004)
RoleConsultant
Correspondence Address1 Kettlebury Way
Marden Ash
Chipping Ongar
Essex
CM5 9EU
Secretary NameBetty Varellas
NationalityBritish
StatusClosed
Appointed13 May 2002(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 28 December 2004)
RoleHousewife
Correspondence Address1 Kettlebury Way
Marden Ash
Chipping Ongar
Essex
CM5 9EU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£81
Cash£896
Current Liabilities£875

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
2 August 2004Application for striking-off (1 page)
2 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2003Registered office changed on 23/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page)
22 May 2002Registered office changed on 22/05/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
22 May 2002Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)