Company NameRCV Testing Ltd
Company StatusDissolved
Company Number10571566
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)
Dissolution Date12 December 2023 (4 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMr Robert Adrian Tull
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Newbury Close
Northolt
Middlesex
UB5 4JF

Location

Registered Address17 Newbury Close
Northolt
Middlesex
UB5 4JF
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt Mandeville
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 January

Filing History

12 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
14 May 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2019Director's details changed for Mr Robert Adrian Tull on 22 January 2019 (2 pages)
22 January 2019Change of details for Mr Robert Adrian Tull as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to 17 Newbury Close Northolt Middlesex UB5 4JF on 22 January 2019 (1 page)
19 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
19 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
25 September 2017Change of details for Mr Robert Adrian Tull as a person with significant control on 30 July 2017 (2 pages)
25 September 2017Change of details for Mr Robert Adrian Tull as a person with significant control on 30 July 2017 (2 pages)
25 September 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 25 September 2017 (1 page)
25 September 2017Director's details changed for Mr Robert Adrian Tull on 30 July 2017 (2 pages)
25 September 2017Director's details changed for Mr Robert Adrian Tull on 30 July 2017 (2 pages)
25 September 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 25 September 2017 (1 page)
3 February 2017Director's details changed for Mr Robert Adrian Tull on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Robert Adrian Tull on 3 February 2017 (2 pages)
3 February 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ on 3 February 2017 (1 page)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 1
(29 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 1
(29 pages)