Company NameS4V Ltd
Company StatusDissolved
Company Number04828334
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 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 NameSandra Pilarczyk
Date of BirthOctober 1975 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSylvain Va De Velde Straat 65 9630 Sint Maria Late
Belgium
Director NameSteven Vandevelde
Date of BirthJune 1971 (Born 52 years ago)
NationalityBelgian
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSylvain Va De Velde Straat 65 9630 Sint Maria Late
Belgium
Secretary NameSteven Vandevelde
NationalityBelgian
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSylvain Va De Velde Straat 65 9630 Sint Maria Late
Belgium

Location

Registered AddressC/O Sutton McGrath Ltd
5 Westbrook Court
Sharrow Vale Road, Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

50 at 1Ms Sandra Pilarczyk
50.00%
Ordinary
50 at 1Steven Vandevelde
50.00%
Ordinary

Financials

Year2014
Net Worth£17,027
Cash£221
Current Liabilities£14,092

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(5 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
15 July 2009Return made up to 10/07/09; full list of members (4 pages)
14 July 2009Director and secretary's change of particulars / steven vandevelde / 25/02/2008 (1 page)
14 July 2009Director's change of particulars / sandra pilarczyk / 25/02/2008 (1 page)
14 July 2009Director and Secretary's Change of Particulars / steven vandevelde / 25/02/2008 / HouseName/Number was: , now: sylvain va de velde straat 65; Street was: 26 rekegemstraat, now: 9630 sint maria latem; Post Town was: munkzwalm, now: ; Region was: 9630, now: (1 page)
14 July 2009Director's Change of Particulars / sandra pilarczyk / 25/02/2008 / HouseName/Number was: , now: sylvain va de velde straat 65; Street was: 26 rekegemstraat, now: 9630 sint maria latem; Post Town was: munkzwalm, now: ; Region was: 9630, now: (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
10 July 2008Return made up to 10/07/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 August 2007Return made up to 10/07/07; full list of members (3 pages)
22 August 2007Return made up to 10/07/07; full list of members (3 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 10/07/06; full list of members (2 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Return made up to 10/07/06; full list of members (2 pages)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 April 2006Registered office changed on 21/04/06 from: 31 briar road sheffield south yorkshire S7 1SA (1 page)
21 April 2006Registered office changed on 21/04/06 from: 31 briar road sheffield south yorkshire S7 1SA (1 page)
2 August 2005Return made up to 10/07/05; full list of members (2 pages)
2 August 2005Return made up to 10/07/05; full list of members (2 pages)
30 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 July 2004Return made up to 10/07/04; full list of members (7 pages)
1 July 2004Return made up to 10/07/04; full list of members (7 pages)
26 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 July 2003Incorporation (22 pages)