Company Name3V Innovations Ltd
Company StatusDissolved
Company Number07264425
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Nael Sari Kozal
Date of BirthMay 1966 (Born 58 years ago)
NationalitySyrian
StatusClosed
Appointed27 July 2020(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuite 40 Sawley Road
Miles Platting
Manchester
M40 8BB
Director NameMr Rikard Jan Stich Ryden
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHults G 7 B
Askim
436 45
Sweden

Location

Registered AddressSuite 40, Sawley Road
Miles Platting
Manchester
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

1 at £1Rikard Ryden
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
1 September 2021Registered office address changed from Wilsons Park C/O Mas Monsall Road Manchester M40 8WN England to Suite 40, Sawley Road Miles Platting Manchester M40 8BB on 1 September 2021 (1 page)
1 September 2021Director's details changed for Mr Nael Sari Kozal on 31 August 2021 (2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
28 July 2020Notification of Nael Sari Kozal as a person with significant control on 27 July 2020 (2 pages)
28 July 2020Director's details changed for Mr Nael Sarl Kozal on 27 July 2020 (2 pages)
28 July 2020Registered office address changed from Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Wilsons Park C/O Mas Monsall Road Manchester M40 8WN on 28 July 2020 (1 page)
28 July 2020Termination of appointment of Rikard Jan Stich Ryden as a director on 27 July 2020 (1 page)
28 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
28 July 2020Cessation of Rikard Ryden as a person with significant control on 27 July 2020 (1 page)
28 July 2020Appointment of Mr Nael Sarl Kozal as a director on 27 July 2020 (2 pages)
24 July 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 January 2020Registered office address changed from Suite 40 Sawley Road Miles Platting Manchester M40 8BB England to Suite 40 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 8 January 2020 (1 page)
18 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
27 March 2019Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB to Suite 40 Sawley Road Miles Platting Manchester M40 8BB on 27 March 2019 (1 page)
13 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
1 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 May 2017 (2 pages)
24 July 2017Total exemption full accounts made up to 31 May 2017 (2 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
4 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
12 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
25 May 2010Incorporation (22 pages)
25 May 2010Incorporation (22 pages)