Company NameRoyal Victoria Docks Developments Limited
Company StatusDissolved
Company Number04267691
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 9 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Michael Edwards
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Riversleigh Road
Leamington Spa
Warwickshire
CV32 6BG
Secretary NameMr Martin Lewis
StatusClosed
Appointed23 March 2011(9 years, 7 months after company formation)
Appointment Duration1 year (closed 10 April 2012)
RoleCompany Director
Correspondence Address3 Bede Island Road
Leicester
LE2 7EA
Director NamePaul Dipino
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleChartered Surveyor
Correspondence Address75 Royal Hill
London
SE10 8SE
Director NameLisa Jane Goobey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address214 Masterman Road
East Ham
London
E6 3NJ
Director NameMs Jane Ann Wells
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Shooters Hill Road
Blackheath
London
SE3 7AS
Director NameMr Christopher Henry Hawkins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2001(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Road
Blackheath
London
SE3 7AS
Secretary NameMr Christopher Henry Hawkins
NationalityBritish
StatusResigned
Appointed09 September 2001(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Road
Blackheath
London
SE3 7AS
Director NameMr Mukhtar Ahmed Latif
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 June 2008)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Upton Court Road
Slough
Berkshire
SL3 7LZ
Director NameMr Atulkumar Bhogilal Patel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(2 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Heybridge Road
Leicester
Leicestershire
LE5 0AP
Secretary NameMr Atulkumar Bhogilal Patel
NationalityBritish
StatusResigned
Appointed16 June 2004(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 May 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Heybridge Road
Leicester
Leicestershire
LE5 0AP
Director NameRobert James Nettleton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(6 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 May 2009)
RoleDevelopment Director
Correspondence AddressBirchdown Portland Road
Kirby Muxloe
Leicester
Leicestershire
LE9 2EH
Secretary NameMiss Sophy Haskey Macmillan
NationalityBritish
StatusResigned
Appointed21 May 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2011)
RoleSolicitor
Correspondence Address16 Thistley Close
Thorpe Astley, Braunstone
Leicester
Leicestershire
LE3 3RZ
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressAsra House
No 1 Long Lane
London
SE1 4PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2011Application to strike the company off the register (3 pages)
14 December 2011Application to strike the company off the register (3 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 4
(4 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 4
(4 pages)
16 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 4
(4 pages)
24 March 2011Appointment of Mr Martin Lewis as a secretary (2 pages)
24 March 2011Termination of appointment of Sophy Macmillan as a secretary (1 page)
24 March 2011Appointment of Mr Martin Lewis as a secretary (2 pages)
24 March 2011Termination of appointment of Sophy Macmillan as a secretary (1 page)
23 March 2011Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
3 March 2010Termination of appointment of Atul Patel as a director (1 page)
3 March 2010Termination of appointment of Robert Nettleton as a director (1 page)
3 March 2010Termination of appointment of Atul Patel as a director (1 page)
3 March 2010Termination of appointment of Robert Nettleton as a director (1 page)
16 September 2009Director appointed mr keith edwards (1 page)
16 September 2009Return made up to 09/08/09; full list of members (4 pages)
16 September 2009Secretary appointed miss sophy haskey macmillan (1 page)
16 September 2009Return made up to 09/08/09; full list of members (4 pages)
16 September 2009Secretary appointed miss sophy haskey macmillan (1 page)
16 September 2009Appointment Terminated Secretary atul patel (1 page)
16 September 2009Director appointed mr keith edwards (1 page)
16 September 2009Appointment terminated secretary atul patel (1 page)
4 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
4 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
7 August 2008Appointment Terminated Director mukhtar latif (1 page)
7 August 2008Appointment terminated director mukhtar latif (1 page)
7 August 2008Director appointed robert james nettleton (2 pages)
7 August 2008Director appointed robert james nettleton (2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 October 2007Return made up to 09/08/07; no change of members (7 pages)
4 October 2007Return made up to 09/08/07; no change of members (7 pages)
26 January 2007Full accounts made up to 31 March 2006 (11 pages)
26 January 2007Full accounts made up to 31 March 2006 (11 pages)
15 November 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
15 November 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
25 August 2006Return made up to 09/08/06; full list of members (7 pages)
25 August 2006Return made up to 09/08/06; full list of members (7 pages)
5 July 2006Full accounts made up to 31 August 2005 (11 pages)
5 July 2006Full accounts made up to 31 August 2005 (11 pages)
14 November 2005Full accounts made up to 31 August 2004 (12 pages)
14 November 2005Full accounts made up to 31 August 2004 (12 pages)
1 November 2005Return made up to 09/08/05; full list of members (7 pages)
1 November 2005Return made up to 09/08/05; full list of members (7 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Registered office changed on 03/12/04 from: 1A rotherhithe new road surrey quays london SE16 2AH (1 page)
3 December 2004Registered office changed on 03/12/04 from: 1A rotherhithe new road surrey quays london SE16 2AH (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New secretary appointed;new director appointed (2 pages)
3 December 2004Return made up to 09/08/04; full list of members (9 pages)
3 December 2004New secretary appointed;new director appointed (2 pages)
3 December 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004Secretary resigned;director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
20 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
20 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
12 November 2003Return made up to 09/08/03; full list of members (9 pages)
12 November 2003Return made up to 09/08/03; full list of members (9 pages)
3 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
3 July 2003Accounts made up to 31 August 2002 (1 page)
26 February 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
24 December 2002Secretary's particulars changed;director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
24 December 2002Secretary's particulars changed;director's particulars changed (1 page)
30 August 2002Return made up to 09/08/02; full list of members (8 pages)
30 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
4 July 2002New secretary appointed;new director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
27 October 2001Registered office changed on 27/10/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Secretary resigned;director resigned (1 page)
27 October 2001Registered office changed on 27/10/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
27 October 2001Secretary resigned;director resigned (1 page)
27 October 2001Director resigned (1 page)
9 August 2001Incorporation (19 pages)
9 August 2001Incorporation (19 pages)