Company NameAreval UK Properties Ltd
Company StatusDissolved
Company Number13255323
CategoryPrivate Limited Company
Incorporation Date9 March 2021(3 years ago)
Dissolution Date13 June 2023 (9 months, 2 weeks ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stuart Place
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2022(10 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLevel 5 The Grove 248a Marylebone Road
London
NW1 6BB
Director NameMr Andrew Paul Valmorbida
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed09 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 The Grove 248a Marylebone Road
London
NW1 6BB

Location

Registered AddressLevel 5 The Grove
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Charges

14 June 2021Delivered on: 27 June 2021
Persons entitled: Regera S.a R.L

Classification: A registered charge
Outstanding
14 June 2021Delivered on: 16 June 2021
Persons entitled: Regera S.a R.L

Classification: A registered charge
Particulars: The company charged by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it, this includes the real property (if any) specified opposite its name in schedule 1 (security assets) under the heading real property; and. (B) to the extent that they are not the subject of a mortgage under clause 2.3.1(a)) by way of first fixed charge all estates or interests in any freehold or leasehold property. The company charged charged by way of a first fixed charge, all of its rights in respect of:. (A) any know-how, patent, trade mark, service mark, design, business name, topographical or similar right, this includes the patents and trademarks (if any) specified in schedule 1 (security assets) under the heading specific intellectual property rights;. (B) any copyright or other intellectual property monopoly right; or. (C) any interest (including by way of licence) in any of the above,. In each case whether registered or not and including all applications for the same.
Outstanding

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
12 January 2023Appointment of Mr Stuart Place as a director on 21 January 2022 (2 pages)
10 January 2023Compulsory strike-off action has been discontinued (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
26 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022Termination of appointment of Andrew Paul Valmorbida as a director on 29 January 2022 (1 page)
26 July 2022Registered office address changed from 31 Ladbroke Square London W11 3NB England to Level 5 the Grove 248a Marylebone Road London NW1 6BB on 26 July 2022 (2 pages)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
27 June 2021Registration of charge 132553230002, created on 14 June 2021 (17 pages)
16 June 2021Registration of charge 132553230001, created on 14 June 2021 (51 pages)
9 March 2021Incorporation
Statement of capital on 2021-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)