Company NameSpringvale Asset Management Limited
Company StatusDissolved
Company Number03298521
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 4 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)
Previous NamesRBCO 221 Limited and Springvale Hotel Management Limited

Directors

Director NameSheh Min Long
Date of BirthApril 1968 (Born 56 years ago)
NationalitySingaporian Citizen
StatusClosed
Appointed30 April 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 27 October 1998)
RoleCompany Director
Correspondence AddressBlock 205
Serangoon Central
04-130
550205
Secretary NameAnthony Suchlick
NationalityBritish
StatusResigned
Appointed30 April 1997(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 1997)
RoleCompany Director
Correspondence Address162-166 Fulham Palace Road
Hammersmith
London
W6 9PA
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed02 January 1997(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

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
8 October 1997Director resigned (1 page)
26 August 1997Secretary resigned (1 page)
30 June 1997Memorandum and Articles of Association (6 pages)
9 May 1997Registered office changed on 09/05/97 from: beaufort house tenth floor st botolph street london EC3A 7EE (1 page)
9 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Memorandum and Articles of Association (5 pages)
9 May 1997Director resigned (1 page)
20 January 1997Company name changed springvale hotel management limi ted\certificate issued on 20/01/97 (2 pages)
16 January 1997Company name changed rbco 221 LIMITED\certificate issued on 16/01/97 (2 pages)
2 January 1997Incorporation (12 pages)