Company NameRK7 Limited
Company StatusDissolved
Company Number06208466
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameRavin Vishnu Kasaven
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RolePharmacist
Correspondence Address81 Tudor Walk
Watford
Hertfordshire
WD24 7NZ
Secretary NameSW Secretarial Services Ltd (Corporation)
StatusClosed
Appointed11 April 2007(same day as company formation)
Correspondence Address31 Great Queen Street
London
WC2B 5AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address26 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (2 pages)
26 April 2010Application to strike the company off the register (2 pages)
22 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 22 March 2010 (1 page)
22 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 22 March 2010 (1 page)
3 August 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
3 August 2009Accounts made up to 30 April 2009 (3 pages)
29 June 2009Return made up to 11/04/09; full list of members (3 pages)
29 June 2009Return made up to 11/04/09; full list of members (3 pages)
17 July 2008Accounts made up to 30 April 2008 (2 pages)
17 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 July 2008Return made up to 11/04/08; full list of members (3 pages)
15 July 2008Return made up to 11/04/08; full list of members (3 pages)
26 September 2007Registered office changed on 26/09/07 from: c/o shaw walker 31 great queen street london WC2B 5AE (1 page)
26 September 2007Registered office changed on 26/09/07 from: 31 great queen street london WC2B 5AE (1 page)
26 September 2007Registered office changed on 26/09/07 from: c/o shaw walker 31 great queen street london WC2B 5AE (1 page)
26 September 2007Registered office changed on 26/09/07 from: 31 great queen street london WC2B 5AE (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
11 April 2007Incorporation (18 pages)
11 April 2007Incorporation (18 pages)