Company NameN V R P Limited
Company StatusDissolved
Company Number05926880
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 7 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameKorova Negresco Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Robert Sean Gutmann
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fulwood Park
Aigburth
Liverpool
L17 5AD
Secretary NameMichaela Antonia Gutmann
NationalityBritish
StatusClosed
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Fulwood Park
Aigburth
Liverpool
L17 5AD
Director NameJon Ritchie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(8 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 18 May 2010)
RoleCo Director
Correspondence AddressClan De Boye 1 Dunsdon Road
Woolton
Liverpool
L25 6JF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhouse Coopers Llp
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved following liquidation (1 page)
18 February 2010Notice of move from Administration to Dissolution (8 pages)
18 February 2010Notice of move from Administration to Dissolution on 16 February 2010 (8 pages)
18 February 2010Administrator's progress report to 16 February 2010 (8 pages)
18 February 2010Administrator's progress report to 16 February 2010 (8 pages)
30 January 2010Notice of appointment of replacement/additional administrator (1 page)
30 January 2010 (1 page)
30 January 2010Notice of vacation of office by administrator (9 pages)
30 January 2010Notice of vacation of office by administrator (9 pages)
9 October 2009Administrator's progress report to 18 February 2009 (11 pages)
9 October 2009Administrator's progress report to 18 February 2009 (11 pages)
9 October 2009Administrator's progress report to 18 August 2009 (8 pages)
9 October 2009Administrator's progress report to 18 August 2009 (8 pages)
4 August 2009Notice of extension of period of Administration (1 page)
4 August 2009Notice of extension of period of Administration (1 page)
19 May 2009Notice of vacation of office by administrator (8 pages)
19 May 2009Notice of appointment of replacement/additional administrator (1 page)
19 May 2009 (1 page)
19 May 2009Notice of vacation of office by administrator (8 pages)
12 November 2008Statement of affairs with form 2.14B (10 pages)
12 November 2008Statement of affairs with form 2.14B (10 pages)
17 October 2008Statement of administrator's proposal (22 pages)
17 October 2008Statement of administrator's proposal (22 pages)
4 September 2008Registered office changed on 04/09/2008 from 116 duke street liverpool merseyside L1 5JW (1 page)
4 September 2008Registered office changed on 04/09/2008 from 116 duke street liverpool merseyside L1 5JW (1 page)
28 August 2008Appointment of an administrator (1 page)
28 August 2008Appointment of an administrator (1 page)
17 July 2008Company name changed korova negresco LIMITED\certificate issued on 21/07/08 (2 pages)
17 July 2008Company name changed korova negresco LIMITED\certificate issued on 21/07/08 (2 pages)
18 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2008Nc inc already adjusted 15/09/07 (1 page)
18 February 2008Ad 15/09/07--------- £ si 310000@1=310000 £ ic 1/310001 (2 pages)
18 February 2008Ad 15/09/07--------- £ si 310000@1=310000 £ ic 1/310001 (2 pages)
18 February 2008Nc inc already adjusted 15/09/07 (1 page)
18 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2007Return made up to 06/09/07; full list of members (2 pages)
1 November 2007Return made up to 06/09/07; full list of members (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
13 April 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 April 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 February 2007Particulars of mortgage/charge (4 pages)
23 February 2007Particulars of mortgage/charge (4 pages)
6 September 2006Incorporation (17 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Incorporation (17 pages)
6 September 2006Secretary resigned (1 page)