Company NameRivendell Village Ltd
Company StatusDissolved
Company Number08392107
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section QHuman health and social work activities
SIC 88910Child day-care activities

Director

Director NameMiss Noele Amanda Hammett
Date of BirthMay 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address765 London Road
Westcliff-On-Sea
Essex
SS0 9SU

Contact

Websiterivendellvillage.co.uk

Location

Registered Address765 London Road
Westcliff-On-Sea
Essex
SS0 9SU
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Noele Hammett
100.00%
Ordinary

Financials

Year2014
Turnover£59,081
Gross Profit£35,791
Net Worth£65,705
Cash£1
Current Liabilities£5,094

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

18 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Compulsory strike-off action has been suspended (1 page)
6 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Termination of appointment of Noele Hammett as a director on 1 December 2015 (1 page)
23 December 2015Termination of appointment of Noele Hammett as a director on 1 December 2015 (1 page)
5 March 2015Registered office address changed from First Floor 6a High Street Kings Head Centre Maldon Essex CM9 5PN to 765 London Road Westcliff-on-Sea Essex SS0 9SU on 5 March 2015 (1 page)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Registered office address changed from 765 London Road Westcliff-on-Sea Essex SS0 9SU England to 765 London Road Westcliff-on-Sea Essex SS0 9SU on 5 March 2015 (1 page)
5 March 2015Registered office address changed from First Floor 6a High Street Kings Head Centre Maldon Essex CM9 5PN to 765 London Road Westcliff-on-Sea Essex SS0 9SU on 5 March 2015 (1 page)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Registered office address changed from 765 London Road Westcliff-on-Sea Essex SS0 9SU England to 765 London Road Westcliff-on-Sea Essex SS0 9SU on 5 March 2015 (1 page)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Registered office address changed from 765 London Road Westcliff-on-Sea Essex SS0 9SU England to 765 London Road Westcliff-on-Sea Essex SS0 9SU on 5 March 2015 (1 page)
5 March 2015Registered office address changed from First Floor 6a High Street Kings Head Centre Maldon Essex CM9 5PN to 765 London Road Westcliff-on-Sea Essex SS0 9SU on 5 March 2015 (1 page)
12 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
12 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
9 October 2014Director's details changed for Miss Noele Hammett on 23 September 2014 (2 pages)
9 October 2014Director's details changed for Miss Noele Hammett on 23 September 2014 (2 pages)
25 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Director's details changed for Miss Noele Hammett on 7 February 2014 (2 pages)
25 March 2014Registered office address changed from Ground Floor Oakwood House 2 High Street Maldon CM9 5PJ England on 25 March 2014 (1 page)
25 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Registered office address changed from Ground Floor Oakwood House 2 High Street Maldon CM9 5PJ England on 25 March 2014 (1 page)
25 March 2014Director's details changed for Miss Noele Hammett on 7 February 2014 (2 pages)
25 March 2014Director's details changed for Miss Noele Hammett on 7 February 2014 (2 pages)
7 February 2013Incorporation (24 pages)
7 February 2013Incorporation (24 pages)