Company NameR.V.P. Services Limited
Company StatusDissolved
Company Number05205508
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRichard Vincent Petch
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2004(same day as company formation)
RoleEngineer
Correspondence Address9 Cinques Road
Gamlingay
Bedfordshire
SG19 3NJ
Secretary NameKarin Hall
NationalityBritish
StatusClosed
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Cinques Road
Gamlingay
Bedfordshire
SG19 3NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved following liquidation (1 page)
13 December 2011Final Gazette dissolved following liquidation (1 page)
13 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
13 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
13 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
13 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
5 July 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
5 July 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
5 July 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
15 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2009Appointment of a voluntary liquidator (1 page)
15 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-04
(1 page)
15 June 2009Statement of affairs with form 4.19 (6 pages)
15 June 2009Statement of affairs with form 4.19 (6 pages)
15 June 2009Appointment of a voluntary liquidator (1 page)
18 May 2009Registered office changed on 18/05/2009 from 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page)
18 May 2009Registered office changed on 18/05/2009 from 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page)
22 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 November 2008Registered office changed on 06/11/2008 from 152 shortmead street biggleswade bedfordshire SG18 0BL united kingdom (1 page)
6 November 2008Registered office changed on 06/11/2008 from 152 shortmead street biggleswade bedfordshire SG18 0BL united kingdom (1 page)
29 October 2008Registered office changed on 29/10/2008 from 36 tyne road, sandy bedfordshire SG19 1SA (1 page)
29 October 2008Registered office changed on 29/10/2008 from 36 tyne road, sandy bedfordshire SG19 1SA (1 page)
1 September 2008Return made up to 13/08/08; full list of members (3 pages)
1 September 2008Return made up to 13/08/08; full list of members (3 pages)
2 June 2008Return made up to 13/08/07; full list of members (3 pages)
2 June 2008Return made up to 13/08/07; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 August 2006Return made up to 13/08/06; full list of members (2 pages)
17 August 2006Return made up to 13/08/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 October 2005Return made up to 13/08/05; full list of members (2 pages)
28 October 2005Return made up to 13/08/05; full list of members (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 9 cinques road, gamlingay sandy cambridgeshire SG19 3NJ (1 page)
11 October 2005Registered office changed on 11/10/05 from: 9 cinques road, gamlingay sandy cambridgeshire SG19 3NJ (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New secretary appointed (1 page)
20 August 2004New director appointed (1 page)
20 August 2004New secretary appointed (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (1 page)
20 August 2004Secretary resigned (1 page)
13 August 2004Incorporation (20 pages)
13 August 2004Incorporation (20 pages)