Company NameKOVA Real Estate Ltd
Company StatusDissolved
Company Number07682700
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameRiver City Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dmytro Kovalenko
Date of BirthJuly 1979 (Born 44 years ago)
NationalityUkraine
StatusClosed
Appointed28 February 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 211 Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Oleg Skipidarov
Date of BirthOctober 1972 (Born 51 years ago)
NationalityUkrainian
StatusResigned
Appointed27 June 2011(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kindom
Correspondence Address14 Southdown Crescent
Ilford
Essex
IG2 7PT

Location

Registered AddressSuite 211 Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dmytro Kovalenko
50.00%
Ordinary
1 at £1Kovalenko Oleg
50.00%
Ordinary

Financials

Year2014
Net Worth£6,420
Current Liabilities£2,605

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017Application to strike the company off the register (3 pages)
15 August 2017Application to strike the company off the register (3 pages)
31 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
31 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 November 2015Annual return made up to 5 July 2015 with a full list of shareholders (3 pages)
12 November 2015Annual return made up to 5 July 2015 with a full list of shareholders (3 pages)
9 November 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 2
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 2
(3 pages)
1 October 2015Company name changed river city LTD\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
1 October 2015Company name changed river city LTD\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 1
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 17 September 2015
  • GBP 1
(3 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 July 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Director's details changed for Mr Dmytro Kovalenko on 19 September 2014 (2 pages)
19 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Director's details changed for Mr Dmytro Kovalenko on 19 September 2014 (2 pages)
19 September 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 February 2014Registered office address changed from 30 Bankroft Close Loughton IG10 3EU England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 30 Bankroft Close Loughton IG10 3EU England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 30 Bankroft Close Loughton IG10 3EU England on 5 February 2014 (1 page)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
1 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1
(3 pages)
1 March 2013Registered office address changed from 14 Southdown Crescent Ilford Essex IG2 7PT England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 14 Southdown Crescent Ilford Essex IG2 7PT England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 14 Southdown Crescent Ilford Essex IG2 7PT England on 1 March 2013 (1 page)
28 February 2013Appointment of Mr Dmytro Kovalenko as a director (2 pages)
28 February 2013Termination of appointment of Oleg Skipidarov as a director (1 page)
28 February 2013Appointment of Mr Dmytro Kovalenko as a director (2 pages)
28 February 2013Termination of appointment of Oleg Skipidarov as a director (1 page)
23 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
23 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)