Company NameR & V UK Limited
Company StatusDissolved
Company Number06959338
CategoryPrivate Limited Company
Incorporation Date11 July 2009(14 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameYakubu Mahmud
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2009(same day as company formation)
RoleFinance
Correspondence Address31 Markhams Chase
Basildon
Essex
SS15 5JX
Secretary NameYakubu Mahmud
NationalityBritish
StatusResigned
Appointed11 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address31 Markhams Chase
Basildon
Essex
SS15 5JX
Director NameMr Mike Adams
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2014)
RoleAccounting & Finance
Country of ResidenceUnited Kingdom
Correspondence Address22 Whalebone Lane South
Dagenham
RM8 1JB
Secretary NameMr Mike Adams
StatusResigned
Appointed11 December 2009(5 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 2014)
RoleCompany Director
Correspondence Address22 Whalebone Lane South
Dagenham
RM8 1JB

Contact

Telephone020 85921400
Telephone regionLondon

Location

Registered Address22 Whalebone Lane South
Dagenham
RM8 1JB
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Shareholders

1 at £1Mike Adams
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,112
Current Liabilities£72,213

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 March 2014Termination of appointment of Mike Adams as a secretary on 20 March 2014 (1 page)
29 March 2014Termination of appointment of Mike Adams as a secretary on 20 March 2014 (1 page)
29 March 2014Termination of appointment of Mike Adams as a director on 20 March 2014 (1 page)
29 March 2014Termination of appointment of Mike Adams as a director on 20 March 2014 (1 page)
24 March 2014Amended accounts made up to 31 July 2012 (3 pages)
24 March 2014Amended accounts made up to 31 July 2012 (3 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(3 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
1 April 2010Appointment of Mr Mike Adams as a director (2 pages)
1 April 2010Appointment of Mr Mike Adams as a secretary (1 page)
1 April 2010Termination of appointment of Yakubu Mahmud as a secretary (1 page)
1 April 2010Termination of appointment of Yakubu Mahmud as a director (1 page)
1 April 2010Termination of appointment of Yakubu Mahmud as a director (1 page)
1 April 2010Termination of appointment of Yakubu Mahmud as a secretary (1 page)
1 April 2010Appointment of Mr Mike Adams as a director (2 pages)
1 April 2010Appointment of Mr Mike Adams as a secretary (1 page)
11 July 2009Incorporation (13 pages)
11 July 2009Incorporation (13 pages)