Sbv Backvertriebs Ltd

General information

Name:

Sbv Backvertriebs Limited

Office Address:

2 Ryefield Court Joel Street HA6 1LP Northwood

Number: 07720714

Incorporation date: 2011-07-28

Dissolution date: 2021-01-19

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 2 Ryefield Court, Northwood HA6 1LP Sbv Backvertriebs Ltd was a Private Limited Company and issued a 07720714 Companies House Reg No. The firm was established on 2011-07-28. Sbv Backvertriebs Ltd had been prospering on the British market for 10 years. In the past, Sbv Backvertriebs Ltd switched it’s official name four times. Up to 2019-03-27 this company used the business name Zessionator 924. Then this company used the business name Kredithaus that was used up till 2019-03-27 then the current name was adopted.

  • Previous company's names
  • Sbv Backvertriebs Ltd 2019-03-27
  • Zessionator 924 Ltd 2017-10-05
  • Kredithaus Ltd. 2015-01-29
  • Kreditbox Ltd 2014-07-31
  • Best Invest Ltd 2011-07-28

Financial data based on annual reports

Company staff

Dr Frank Rosenthal

Role: Corporate Director

Appointed: 15 September 2019

Address: Northwood, HA6 1LP, England

Latest update: 20 December 2023

People with significant control

Graham & Partner Ltd
Address: 2 Old Brompton Road, Suite 188, London, SW7 3DQ, England
Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered Cardiff
Registration number 5239265
Notified on 28 July 2016
Ceased on 15 September 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 11 August 2019
Confirmation statement last made up date 28 July 2018
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2011-07-28
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 July 2013
Annual Accounts 27 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 27 July 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 8 September 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 July 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies