About

Registered Number: 06258287
Date of Incorporation: 24/05/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2019 (5 years and 10 months ago)
Registered Address: 15 King Street House, Upper King Street, Norwich, NR3 1RB

 

Established in 2007, Rvg Stevenage Ltd have registered office in Norwich, it has a status of "Dissolved". There are 9 directors listed as Gilligan, Richard Aidan John, Cleal, Rebecca Anne, Hughes, Alan Leslie, Oss Secretaries, Croyle, Deborah Ann, Hughes, Alan Leslie, Oss Directors Limited, Thomas, Benjamin David, Tilson, Elizabeth Anne for Rvg Stevenage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROYLE, Deborah Ann 01 August 2008 21 June 2011 1
HUGHES, Alan Leslie 30 May 2007 29 August 2008 1
OSS DIRECTORS LIMITED 24 May 2007 30 May 2007 1
THOMAS, Benjamin David 01 August 2008 02 December 2011 1
TILSON, Elizabeth Anne 30 May 2007 13 June 2016 1
Secretary Name Appointed Resigned Total Appointments
GILLIGAN, Richard Aidan John 28 September 2017 - 1
CLEAL, Rebecca Anne 13 June 2016 28 September 2017 1
HUGHES, Alan Leslie 01 August 2011 13 June 2016 1
OSS SECRETARIES 24 May 2007 30 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2019
LIQ13 - N/A 07 March 2019
AD01 - Change of registered office address 18 April 2018
RESOLUTIONS - N/A 13 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 April 2018
LIQ01 - N/A 13 April 2018
AP01 - Appointment of director 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
TM02 - Termination of appointment of secretary 10 October 2017
AP03 - Appointment of secretary 10 October 2017
AA01 - Change of accounting reference date 28 June 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 30 May 2017
AA01 - Change of accounting reference date 10 March 2017
TM01 - Termination of appointment of director 27 June 2016
TM02 - Termination of appointment of secretary 27 June 2016
MR04 - N/A 22 June 2016
MR04 - N/A 22 June 2016
MR04 - N/A 22 June 2016
AP03 - Appointment of secretary 14 June 2016
AP01 - Appointment of director 14 June 2016
AP01 - Appointment of director 14 June 2016
AD01 - Change of registered office address 14 June 2016
AR01 - Annual Return 25 May 2016
MR05 - N/A 22 April 2016
MR04 - N/A 22 April 2016
MR05 - N/A 20 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 06 December 2011
AP03 - Appointment of secretary 14 September 2011
TM02 - Termination of appointment of secretary 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 04 July 2009
AA - Annual Accounts 16 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
287 - Change in situation or address of Registered Office 17 November 2008
RESOLUTIONS - N/A 30 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
395 - Particulars of a mortgage or charge 27 August 2008
395 - Particulars of a mortgage or charge 27 August 2008
363a - Annual Return 09 June 2008
225 - Change of Accounting Reference Date 23 July 2007
395 - Particulars of a mortgage or charge 29 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 December 2008 Fully Satisfied

N/A

Legal charge 21 August 2008 Fully Satisfied

N/A

Legal charge 21 August 2008 Fully Satisfied

N/A

Debenture 19 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.