About

Registered Number: 03470885
Date of Incorporation: 25/11/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: Top Floor Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU,

 

Based in Stanford Le Hope in Essex, Svm (2017) Ltd was established in 1997, it's status at Companies House is "Dissolved". There are 3 directors listed as Birrell, Ann, Mann, Simon Victor, Piper, Lena Anne for the business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, Simon Victor 25 November 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BIRRELL, Ann 01 May 2001 - 1
PIPER, Lena Anne 25 November 1997 01 April 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 09 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 26 July 2017
RESOLUTIONS - N/A 21 March 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 15 December 2016
CH01 - Change of particulars for director 09 August 2016
AD01 - Change of registered office address 11 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 17 December 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 17 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 20 December 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 15 December 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 04 December 2009
AAMD - Amended Accounts 08 August 2009
363a - Annual Return 04 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
RESOLUTIONS - N/A 31 July 2009
AA - Annual Accounts 21 May 2009
287 - Change in situation or address of Registered Office 17 March 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 29 March 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 20 February 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 17 February 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 24 November 2003
287 - Change in situation or address of Registered Office 01 April 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 09 September 1999
225 - Change of Accounting Reference Date 15 July 1999
363s - Annual Return 10 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
287 - Change in situation or address of Registered Office 02 December 1997
NEWINC - New incorporation documents 25 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.