Company NameRv Estates Limited
Company StatusDissolved
Company Number07300749
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Victor De La Flor
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Nightingale Walk
Billingshurst
RH14 9TY
Director NameMr Damian Ward
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Fort Street
Wallasey
CH45 1LW
Wales
Director NameMr Paul David Billing
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(same day as company formation)
RoleSurveyer
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 17 Cadogan Road
Surbiton
Surrey
KT6 4DQ

Contact

Websitewww.rvestates.co.uk

Location

Registered Address30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£5,642
Cash£25,010
Current Liabilities£35,000

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2019Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 11 October 2019 (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
21 May 2018Application to strike the company off the register (3 pages)
24 October 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 24 October 2017 (1 page)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
22 July 2015Director's details changed for Mr Paul Billing on 30 June 2015 (2 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
22 July 2015Director's details changed for Mr Paul Billing on 30 June 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
3 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 June 2010Incorporation (24 pages)
30 June 2010Incorporation (24 pages)