Company NameSVI Generis Limited
Company StatusDissolved
Company Number06677075
CategoryPrivate Limited Company
Incorporation Date19 August 2008(15 years, 8 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Golding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14a Bath Street
Hale
Altrincham
Cheshire
WA14 2EJ
Director NameMr Paul Kevin Charles Goff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Hampton Gardens
Prittlewell
Essex
SS2 6RW
Secretary NameMrs Michelle Andreou
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Strood Avenue
Romford
Essex
RM7 0UX
Secretary NameMr Alan Mihailovits
NationalityBritish
StatusResigned
Appointed19 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Westwood
St Margarets Road
Bowdon
Cheshire
WA14 2AP

Location

Registered Address12-14a Bath Street
Hale
Altrincham
Cheshire
WA14 2EJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1David John Golding
90.00%
Ordinary
120 at £1Martin Philip Totty
10.00%
Ordinary

Financials

Year2014
Net Worth-£163,829
Cash£20,463
Current Liabilities£179,055

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 19 August 2016 with updates (4 pages)
1 September 2016Administrative restoration application (3 pages)
1 September 2016Registered office address changed from 1st Floor 219 Ashley Road Hale Altrincham Cheshire WA15 9TB to 12-14a Bath Street Hale Altrincham Cheshire WA14 2EJ on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from 1st Floor 219 Ashley Road Hale Altrincham Cheshire WA15 9TB to 12-14a Bath Street Hale Altrincham Cheshire WA14 2EJ on 1 September 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 September 2016Annual return made up to 19 August 2015
Statement of capital on 2016-09-01
  • GBP 1,200
(19 pages)
1 September 2016Director's details changed for Mr David John Golding on 1 August 2015 (3 pages)
1 September 2016Director's details changed for Mr David John Golding on 1 August 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 September 2016Administrative restoration application (3 pages)
1 September 2016Annual return made up to 19 August 2015
Statement of capital on 2016-09-01
  • GBP 1,200
(19 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,200
(3 pages)
11 November 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,200
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Registered office address changed from 42 Hale Road Altrincham Cheshire WA14 2EX United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 42 Hale Road Altrincham Cheshire WA14 2EX United Kingdom on 31 October 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,200
(3 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,200
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
10 September 2012Registered office address changed from 2Nd Floor 229 Ashley Road Hale Altrincham Cheshire WA15 9SX England on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 2Nd Floor 229 Ashley Road Hale Altrincham Cheshire WA15 9SX England on 10 September 2012 (1 page)
6 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
6 October 2011Registered office address changed from St Baldered's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE on 6 October 2011 (1 page)
6 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
6 October 2011Registered office address changed from St Baldered's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE on 6 October 2011 (1 page)
6 October 2011Registered office address changed from St Baldered's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE on 6 October 2011 (1 page)
5 October 2011Termination of appointment of Alan Mihailovits as a secretary (1 page)
5 October 2011Director's details changed for Mr David John Golding on 16 September 2011 (2 pages)
5 October 2011Director's details changed for Mr David John Golding on 16 September 2011 (2 pages)
5 October 2011Termination of appointment of Alan Mihailovits as a secretary (1 page)
13 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mr David John Golding on 12 October 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Alan Mihailovits on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Mr David John Golding on 12 October 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Alan Mihailovits on 12 October 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 March 2010Previous accounting period extended from 31 August 2009 to 31 January 2010 (3 pages)
26 March 2010Previous accounting period extended from 31 August 2009 to 31 January 2010 (3 pages)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
15 September 2009Director's change of particulars / david golding / 01/05/2009 (1 page)
15 September 2009Director's change of particulars / david golding / 01/05/2009 (1 page)
24 June 2009Registered office changed on 24/06/2009 from 99 hermitage road harrow cheshire WA15 8BW (1 page)
24 June 2009Registered office changed on 24/06/2009 from 99 hermitage road harrow cheshire WA15 8BW (1 page)
13 March 2009Registered office changed on 13/03/2009 from 87-89 park lane hornchurch essex RM11 1BH (1 page)
13 March 2009Registered office changed on 13/03/2009 from 87-89 park lane hornchurch essex RM11 1BH (1 page)
30 September 2008Ad 19/08/08\gbp si 1199@1=1199\gbp ic 1/1200\ (2 pages)
30 September 2008Ad 19/08/08\gbp si 1199@1=1199\gbp ic 1/1200\ (2 pages)
26 September 2008Secretary appointed mr alan mihailovits (1 page)
26 September 2008Secretary appointed mr alan mihailovits (1 page)
26 September 2008Appointment terminated secretary michelle andreou (1 page)
26 September 2008Appointment terminated secretary michelle andreou (1 page)
26 September 2008Appointment terminated director paul goff (1 page)
26 September 2008Director appointed mr david golding (1 page)
26 September 2008Appointment terminated director paul goff (1 page)
26 September 2008Director appointed mr david golding (1 page)
19 August 2008Incorporation (19 pages)
19 August 2008Incorporation (19 pages)