Company NameRVR & Co (GB) Ltd
Company StatusDissolved
Company Number08168418
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Navaratnarajah Yogarajah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(11 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 19 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Rosehill Court Parade
St Helier Avenue
Morden
Surrey
SM4 6JT
Director NameMrs Sharmiladevi Yogarajah
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Rosehill Court Parade
St Helier Avenue
Morden
Surrey
SM4 6JT

Location

Registered Address19 Rosehill Court Parade
St Helier Avenue
Morden
Surrey
SM4 6JT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Shareholders

1 at £1Navaratnarajah Yogarajah
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,608
Cash£123
Current Liabilities£28,717

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
26 March 2018Application to strike the company off the register (3 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
24 January 2018Confirmation statement made on 22 July 2017 with no updates (3 pages)
19 October 2017Compulsory strike-off action has been suspended (1 page)
19 October 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
19 March 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
19 March 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
23 July 2013Appointment of Mr Navaratnarajah Yogarajah as a director (2 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Termination of appointment of Sharmiladevi Yogarajah as a director (1 page)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Termination of appointment of Sharmiladevi Yogarajah as a director (1 page)
23 July 2013Appointment of Mr Navaratnarajah Yogarajah as a director (2 pages)
17 October 2012Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
17 October 2012Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
6 August 2012Incorporation (44 pages)
6 August 2012Incorporation (44 pages)