Wormingford
Colchester
CO6 3AH
Secretary Name | Maria Beliakina |
---|---|
Status | Closed |
Appointed | 16 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacres Packards Lane Wormingford Colchester CO6 3AH |
Director Name | Mr Kuldip Singh |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 February 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Greenacres Packards Lane Wormingford Colchester CO6 3AH |
Director Name | Mr Kuldip Singh |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 27 February 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Greenacres Packards Lane Wormingford Colchester CO6 3AH |
Director Name | Mr Kuldip Singh |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 11 Parkstone Avenue Hornchurch Essex RM11 3LX |
Registered Address | Greenacres Packards Lane Wormingford Colchester CO6 3AH |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wormingford |
Ward | Rural North |
1 at £1 | Maria Beliakina 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Appointment of Mr Kuldip Singh as a director on 4 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Kuldip Singh as a director on 4 August 2017 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
31 July 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 October 2016 | Termination of appointment of Kuldip Singh as a director on 7 October 2016 (1 page) |
8 October 2016 | Termination of appointment of Kuldip Singh as a director on 7 October 2016 (1 page) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
12 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
15 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
15 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
10 June 2015 | Appointment of Mr Kuldip Singh as a director on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Kuldip Singh as a director on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Kuldip Singh as a director on 1 June 2015 (2 pages) |
13 January 2015 | Company name changed rvs properties LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Termination of appointment of Kuldip Singh as a director on 23 December 2014 (1 page) |
13 January 2015 | Company name changed rvs properties LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Termination of appointment of Kuldip Singh as a director on 23 December 2014 (1 page) |
16 October 2014 | Secretary's details changed for Maria Beliakina on 1 October 2014 (1 page) |
16 October 2014 | Secretary's details changed for Maria Beliakina on 1 October 2014 (1 page) |
16 October 2014 | Director's details changed for Maria Beliakina on 10 October 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Maria Beliakina on 1 October 2014 (1 page) |
16 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Maria Beliakina on 10 October 2014 (2 pages) |
17 July 2014 | Appointment of Mr Kuldip Singh as a director on 17 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Kuldip Singh as a director on 17 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from 37 Heathhurst Road Sanderstead Surrey CR2 0BB England on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 37 Heathhurst Road Sanderstead Surrey CR2 0BB England on 13 June 2014 (1 page) |
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|
16 September 2013 | Incorporation Statement of capital on 2013-09-16
|