Company NameRuservoil Ltd
Company StatusDissolved
Company Number07553953
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years, 1 month ago)
Dissolution Date6 July 2021 (2 years, 9 months 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 Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address60 28th October Street
Pyrgos
Limassol
4529
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2019)
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressF.504 17 Stratigou Gkiani Timagia
Limassol
3101
Director NameMr Marinos Marinou
Date of BirthNovember 1987 (Born 36 years ago)
NationalityCypriot
StatusResigned
Appointed31 January 2019(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1st And 2nd Floor Marinos Court
81 Griva Digeni Avenue
Larnaca
6043

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3k at £1Sean Lee Hogan
100.00%
Ordinary

Financials

Year2014
Net Worth£62,454
Cash£35,797
Current Liabilities£10,915

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
9 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
26 February 2019Termination of appointment of Marinos Marinou as a director on 31 January 2019 (1 page)
26 February 2019Appointment of Mr Andrew Simon Davis as a director on 31 January 2019 (2 pages)
20 February 2019Termination of appointment of Jason Hughes as a director on 31 January 2019 (1 page)
20 February 2019Appointment of Mr Marinos Marinou as a director on 31 January 2019 (2 pages)
16 November 2018Amended total exemption full accounts made up to 31 December 2017 (10 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 May 2017Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Mr Jason Hughes as a director on 1 May 2017 (2 pages)
8 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
8 May 2017Termination of appointment of Sean Lee Hogan as a director on 1 May 2017 (1 page)
28 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
28 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page)
16 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,000
(3 pages)
16 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,000
(3 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,000
(3 pages)
3 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,000
(3 pages)
3 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,000
(3 pages)
13 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
11 December 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,000
(3 pages)
5 September 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,000
(3 pages)
5 September 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,000
(3 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 3,000
(3 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 3,000
(3 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 3,000
(3 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
15 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
15 March 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
8 March 2011Registered office address changed from 41 Chalton Street London N1 6AA United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 41 Chalton Street London N1 6AA United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 41 Chalton Street London N1 6AA United Kingdom on 8 March 2011 (1 page)
7 March 2011Incorporation (43 pages)
7 March 2011Incorporation (43 pages)