Company NameRv Global Associates Ltd
Company StatusDissolved
Company Number08813438
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Blake Anthony Reddy
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite4, 71 Gloucester Place Suite 4
Gloucester Place
London
W1U 8JW
Director NameMr Ajay Vasdev
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6HN

Location

Registered AddressSuite4, 71 Gloucester Place Suite 4
Gloucester Place
London
W1U 8JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (2 pages)
7 September 2016Application to strike the company off the register (2 pages)
7 April 2016Registered office address changed from 71 Gloucester Place Suite 2 London W1U 8JW to Suite4, 71 Gloucester Place Suite 4 Gloucester Place London W1U 8JW on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 71 Gloucester Place Suite 2 London W1U 8JW to Suite4, 71 Gloucester Place Suite 4 Gloucester Place London W1U 8JW on 7 April 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
19 November 2015Registered office address changed from 71 71 Gloucester Place Suite 2 London W1U 8JW England to 71 71 Gloucester Place Suite 2 London W1U 8JW on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 71 71 Gloucester Place Suite 2 London W1U 8JW England to 71 71 Gloucester Place Suite 2 London W1U 8JW on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 43-45 Portman Square London W1H 6HN to 71 71 Gloucester Place Suite 2 London W1U 8JW on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 43-45 Portman Square London W1H 6HN to 71 71 Gloucester Place Suite 2 London W1U 8JW on 19 November 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
23 October 2014Termination of appointment of Ajay Vasdev as a director on 25 September 2014 (2 pages)
23 October 2014Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE United Kingdom to 43-45 Portman Square London W1H 6HN on 23 October 2014 (2 pages)
23 October 2014Termination of appointment of Ajay Vasdev as a director on 25 September 2014 (2 pages)
23 October 2014Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE United Kingdom to 43-45 Portman Square London W1H 6HN on 23 October 2014 (2 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)