Company NameRVS (London) Limited
Company StatusDissolved
Company Number08692235
CategoryPrivate Limited Company
Incorporation Date16 September 2013(10 years, 7 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)
Previous NameRVS Properties Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMs Maria Beliakina
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressGreenacres Packards Lane
Wormingford
Colchester
CO6 3AH
Secretary NameMaria Beliakina
StatusClosed
Appointed16 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressGreenacres Packards Lane
Wormingford
Colchester
CO6 3AH
Director NameMr Kuldip Singh
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 27 February 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGreenacres Packards Lane
Wormingford
Colchester
CO6 3AH
Director NameMr Kuldip Singh
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(3 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 27 February 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGreenacres Packards Lane
Wormingford
Colchester
CO6 3AH
Director NameMr Kuldip Singh
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(9 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Parkstone Avenue
Hornchurch
Essex
RM11 3LX

Location

Registered AddressGreenacres Packards Lane
Wormingford
Colchester
CO6 3AH
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWormingford
WardRural North

Shareholders

1 at £1Maria Beliakina
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2017Appointment of Mr Kuldip Singh as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Mr Kuldip Singh as a director on 4 August 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 July 2017Registered office address changed from 11 Parkstone Avenue Hornchurch Essex RM11 3LX to Greenacres Packards Lane Wormingford Colchester CO6 3AH on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 11 Parkstone Avenue Hornchurch Essex RM11 3LX to Greenacres Packards Lane Wormingford Colchester CO6 3AH on 31 July 2017 (1 page)
31 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 October 2016Termination of appointment of Kuldip Singh as a director on 7 October 2016 (1 page)
8 October 2016Termination of appointment of Kuldip Singh as a director on 7 October 2016 (1 page)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (2 pages)
12 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
15 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
15 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
10 June 2015Appointment of Mr Kuldip Singh as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Mr Kuldip Singh as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Mr Kuldip Singh as a director on 1 June 2015 (2 pages)
13 January 2015Company name changed rvs properties LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
13 January 2015Termination of appointment of Kuldip Singh as a director on 23 December 2014 (1 page)
13 January 2015Company name changed rvs properties LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
13 January 2015Termination of appointment of Kuldip Singh as a director on 23 December 2014 (1 page)
16 October 2014Secretary's details changed for Maria Beliakina on 1 October 2014 (1 page)
16 October 2014Secretary's details changed for Maria Beliakina on 1 October 2014 (1 page)
16 October 2014Director's details changed for Maria Beliakina on 10 October 2014 (2 pages)
16 October 2014Secretary's details changed for Maria Beliakina on 1 October 2014 (1 page)
16 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(4 pages)
16 October 2014Director's details changed for Maria Beliakina on 10 October 2014 (2 pages)
17 July 2014Appointment of Mr Kuldip Singh as a director on 17 June 2014 (2 pages)
17 July 2014Appointment of Mr Kuldip Singh as a director on 17 June 2014 (2 pages)
13 June 2014Registered office address changed from 37 Heathhurst Road Sanderstead Surrey CR2 0BB England on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 37 Heathhurst Road Sanderstead Surrey CR2 0BB England on 13 June 2014 (1 page)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 1
(37 pages)
16 September 2013Incorporation
Statement of capital on 2013-09-16
  • GBP 1
(37 pages)