Company NameSpringvale Investments (UK) Limited
Company StatusDissolved
Company Number03277901
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Dissolution Date8 September 1998 (25 years, 8 months ago)
Previous NameRBCO 217 Limited

Directors

Director NameChee Wai Ng
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySingaporian Citizen
StatusClosed
Appointed30 April 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 08 September 1998)
RoleCompany Director
Correspondence AddressBlock 553 Ang Mo
Kio Avenue 10 16 1988
Singapore
Foreign
Secretary NameAnthony Suchlick
NationalityBritish
StatusClosed
Appointed30 April 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address162-166 Fulham Palace Road
Hammersmith
London
W6 9PA
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered Address162/166 Fulham Palace Road
Hammersmith
London
W6 9PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
19 May 1998First Gazette notice for compulsory strike-off (1 page)
30 June 1997Memorandum and Articles of Association (6 pages)
29 June 1997New director appointed (2 pages)
9 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Registered office changed on 09/05/97 from: 15 st botolph street london EC3A 7EE (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1997Director resigned (1 page)
9 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1997Memorandum and Articles of Association (4 pages)
20 December 1996Company name changed rbco 217 LIMITED\certificate issued on 23/12/96 (2 pages)
14 November 1996Incorporation (12 pages)