Company NameR.G.V.B. Limited
Company StatusDissolved
Company Number01509449
CategoryPrivate Limited Company
Incorporation Date28 July 1980(43 years, 9 months ago)
Dissolution Date30 March 1999 (25 years, 1 month ago)

Location

Registered AddressThe Offices Of Valentine And Co
41 Duke Street
London
W1M 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1989 (34 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
11 December 1997Order of court - dissolution void (1 page)
3 April 1992Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 1991Certificate of specific penalty (1 page)
25 April 1991Appointment of a voluntary liquidator (1 page)
25 April 1991Statement of affairs (6 pages)
25 April 1991Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 1991Registered office changed on 03/04/91 from: 1 stanley street liverpool L1 6AD (1 page)
3 January 1991Company name changed unit-span formula systems limite d\certificate issued on 03/01/91 (2 pages)
23 February 1990Secretary's particulars changed;director's particulars changed (4 pages)
21 February 1990Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1990Full group accounts made up to 31 July 1989 (22 pages)
8 September 1989Secretary's particulars changed;director's particulars changed (2 pages)
8 September 1989Return made up to 18/08/89; full list of members (5 pages)
10 August 1989Particulars of mortgage/charge (3 pages)
8 August 1989Full group accounts made up to 31 July 1988 (21 pages)
15 June 1989Particulars of mortgage/charge (3 pages)
15 May 1989Particulars of mortgage/charge (3 pages)
20 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 1989Wd 07/03/89 ad 21/04/88--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
17 March 1989£ nc 100/1000000 (1 page)
17 March 1989Particulars of contract relating to shares (3 pages)
15 March 1989Return made up to 24/06/88; full list of members (4 pages)
29 November 1988Registered office changed on 29/11/88 from: clare house 166 lord street southport PR9 90A (1 page)
15 November 1988Notice of resolution removing auditor (1 page)
5 October 1988New director appointed (2 pages)
22 June 1988Group accounts for a medium company made up to 31 July 1987 (18 pages)
9 February 1988Return made up to 31/12/87; full list of members (4 pages)
16 June 1987Return made up to 31/12/86; full list of members (4 pages)
16 June 1987Accounts for a small company made up to 31 July 1986 (5 pages)