Company Name18RW Limited
Company StatusDissolved
Company Number08817839
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date30 June 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Ramon Avery De Bertodano
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 Eaton Terrace
Belgravia
London
SW1W 8TS
Director NameMr George Stamp Brooksbank
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 Eaton Terrace
Belgravia
London
SW1W 8TS
Director NameMr Thomas Clemdon Daukes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 Eaton Terrace
Belgravia
London
SW1W 8TS
Director NameMr Henry Robert Jap Hardy
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Eaton Terrace
Belgravia
London
SW1W 8TS
Director NameDr Haren Bhikhubhai Patel
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Eaton Terrace
Belgravia
London
SW1W 8TS

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Return of final meeting in a members' voluntary winding up (9 pages)
31 March 2016Return of final meeting in a members' voluntary winding up (9 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
22 April 2015Registered office address changed from 26 Eaton Terrace Belgravia London SW1W 8TS to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 22 April 2015 (2 pages)
22 April 2015Registered office address changed from 26 Eaton Terrace Belgravia London SW1W 8TS to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 22 April 2015 (2 pages)
21 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-01
(1 page)
21 April 2015Declaration of solvency (3 pages)
21 April 2015Declaration of solvency (3 pages)
21 April 2015Appointment of a voluntary liquidator (1 page)
21 April 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(8 pages)
22 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(8 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
4 March 2014Registration of charge 088178390001 (8 pages)
4 March 2014Registration of charge 088178390001 (8 pages)
16 January 2014Change of share class name or designation (2 pages)
16 January 2014Change of share class name or designation (2 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
(32 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
(32 pages)