Company NameRk Web Ventures Ltd
Company StatusDissolved
Company Number07644925
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Matthew David Cooper
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Marchburn Lane
Riding Mill
NE44 6DN
Director NameMr Kausik Dutta
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleInternet
Country of ResidenceIndia
Correspondence AddressNewlands Marchburn Lane
Riding Mill
NE44 6DN

Contact

Websiteseouk.co.uk
Telephone0191 2299722
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCollingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Kausik Dutta
50.00%
Ordinary
1 at £1Robert Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,498
Current Liabilities£16,899

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(3 pages)
31 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(3 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
16 November 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
16 November 2012Registered office address changed from Newlands Marchburn Lane Riding Mill NE44 6DN England on 16 November 2012 (1 page)
16 November 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
16 November 2012Registered office address changed from Newlands Marchburn Lane Riding Mill NE44 6DN England on 16 November 2012 (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2012Termination of appointment of Kausik Dutta as a director (1 page)
14 March 2012Termination of appointment of Kausik Dutta as a director (1 page)
24 May 2011Incorporation (25 pages)
24 May 2011Incorporation (25 pages)