London
NW3 7SR
Director Name | R.B.S. Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2001(23 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 21 August 2018) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Secretary Name | R.B.S. Nominees No.2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2001(23 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 21 August 2018) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Director Name | Mr Taco Van Tijn |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 19 June 2001) |
Role | Solicitor |
Correspondence Address | The Paddock Norley Wood Lymington Hampshire SO41 5RR |
Secretary Name | Mr Gerald Anthony Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 19 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Belsize Grove Hampstead London NW3 4TR |
Registered Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
4 at £1 | R B S Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
27 June 2016 | Registered office address changed from Rooks Rider Challoner House 19 Clerkenwell Close London EC1R 0RR to Challoner House 19 Clerkenwell Close London EC1R 0RR on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 June 2016 | Director's details changed for Rbs Nominees Limited on 25 June 2016 (1 page) |
25 June 2016 | Secretary's details changed for Rbs Nominees No.2 Limited on 25 June 2016 (1 page) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
20 January 2016 | Annual return made up to 7 June 2011 Statement of capital on 2016-01-20
|
20 January 2016 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
20 January 2016 | Annual return made up to 7 June 2014 Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 7 June 2010 Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
20 January 2016 | Administrative restoration application (3 pages) |
20 January 2016 | Annual return made up to 7 June 2013 Statement of capital on 2016-01-20
|
20 January 2016 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
4 August 2009 | Director's change of particulars / gerald chappell / 04/08/2009 (1 page) |
4 August 2009 | Director's change of particulars / gerald chappell / 04/08/2009 (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 August 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
6 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
8 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
16 February 2006 | Total exemption full accounts made up to 30 June 2005 (3 pages) |
18 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
14 February 2005 | Total exemption full accounts made up to 30 June 2004 (3 pages) |
28 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
15 March 2004 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
8 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
19 March 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
19 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
24 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
9 July 2001 | New director appointed (3 pages) |
29 June 2001 | Director resigned (2 pages) |
29 June 2001 | Secretary resigned (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
28 February 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
15 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
22 June 1998 | Return made up to 07/06/98; no change of members
|
4 January 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: messre taco van tijn 71/73 carter lane london EC4V 5EQ (1 page) |
12 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
5 March 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
19 December 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
12 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |