Company NameRb Directors One Limited
Company StatusDissolved
Company Number02220621
CategoryPrivate Limited Company
Incorporation Date11 February 1988(36 years, 2 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Eatough Watts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(3 years, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 25 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingston Cottage
Hawridge
Chesham
Buckinghamshire
HP5 2UQ
Director NameMr David John Boutcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(4 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 25 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 St Peters Street
Islington
London
N1 8JP
Director NameRoy Ronald Montague-Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2001(13 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 25 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Road
London
W4 4EH
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed24 August 1991(3 years, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 25 May 2010)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Stephen Thomas Sayer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 January 2005)
RoleSolicitor
Correspondence Address21 Beltran Road
Fulham
London
SW6 3AL
Director NameMr Hew Lyston Goldingham
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1992)
RoleSolicitor
Correspondence AddressLittle Hampden Lodge
Little Hampden
Great Missenden
Buckinghamshire
HP16 9PS
Director NameMr John Rainford
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleSolicitor
Correspondence AddressThe Courtyard Windhill
Bishops Stortford
Hertfordshire
CM23 2NG
Director NameMr David Llewellyn Morgan
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 6 months after company formation)
Appointment Duration14 years (resigned 06 September 2005)
RoleSolicitor Retired
Correspondence AddressFlat 15
52 Pont Street
London
SW1X 0AE
Director NameMr David Lawrence Marchese
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 6 months after company formation)
Appointment Duration8 years (resigned 10 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27a Rozel Road
London
SW4 0EY
Director NameMr Duncan John Faraday Innes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 1994)
RoleSolicitor
Correspondence Address56 Long Lane
Finchley
London
N3 2PX
Director NameMr Peter Guy Michelmore
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1997)
RoleSolicitor
Correspondence Address23 Devonshire Road
London
W4 2EX
Director NameMr James Adam Keliher
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHomestone House
Fore Street
Otterton
Devon
EX9 7HB
Director NamePhilip Minchinton Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(9 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 14 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Pilgrims Lane
Hampstead
London
NW3 1SN
Director NameAdrian Michael Harris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 1999)
RoleSolicitor
Correspondence Address96 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameKatherine Mary Holmes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(11 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 July 2009)
RoleSolicitor
Correspondence AddressRidley House
Maybush Lane
Old Felixstowe
Suffolk
IP11 7LZ
Director NameMs Nola Michelle Catherine Beirne
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 October 1999(11 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 July 2009)
RoleSolicitor
Correspondence Address62 Palace Gardens Terrace
London
W8 4RR
Director NamePhilip Michael Allford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 July 2009)
RoleSolicitor
Correspondence AddressZafraan 4
Apartment 208
The Al Manzil District
Old Town
Dubai

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
27 January 2010Application to strike the company off the register (3 pages)
27 January 2010Application to strike the company off the register (3 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
22 October 2009Registered office address changed from Beaufort House Tenth Floor 15 st Botolph Street London EC3A 7EE on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 22 October 2009 (1 page)
16 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
15 October 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
15 October 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
5 October 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
5 October 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
5 October 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
28 July 2009Appointment Terminated Director nola beirne (1 page)
28 July 2009Appointment Terminated Director philip taylor (1 page)
28 July 2009Appointment terminated director philip taylor (1 page)
28 July 2009Appointment terminated director katherine holmes (1 page)
28 July 2009Appointment terminated director philip allford (1 page)
28 July 2009Appointment Terminated Director katherine holmes (1 page)
28 July 2009Appointment terminated director nola beirne (1 page)
28 July 2009Appointment Terminated Director philip allford (1 page)
25 February 2009Director's change of particulars / philip allford / 01/01/2009 (1 page)
25 February 2009Director's Change of Particulars / philip allford / 01/01/2009 / Street was: 6 smiths yard, now: zafraan 4; Area was: summerley street, now: apartment 208; Post Town was: london, now: the al manzil district; Region was: , now: old town; Post Code was: SW18 4HR, now: ; Country was: , now: dubai (1 page)
16 February 2009Director's change of particulars / philip taylor / 06/02/2009 (1 page)
16 February 2009Director's Change of Particulars / philip taylor / 06/02/2009 / HouseName/Number was: , now: 34; Street was: 28 northchurch road, now: pilgrims lane; Area was: , now: hampstead; Post Code was: N1 4EH, now: NW3 1SN (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
29 October 2008Return made up to 24/08/08; full list of members (5 pages)
29 October 2008Return made up to 24/08/08; full list of members (5 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
16 October 2007Return made up to 24/08/07; full list of members (3 pages)
16 October 2007Return made up to 24/08/07; full list of members (3 pages)
18 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
18 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
1 February 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
31 August 2006Return made up to 24/08/06; full list of members (4 pages)
31 August 2006Return made up to 24/08/06; full list of members (4 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
5 February 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
5 February 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
25 August 2005Return made up to 24/08/05; full list of members (4 pages)
25 August 2005Return made up to 24/08/05; full list of members (4 pages)
1 February 2005Accounts made up to 30 April 2004 (4 pages)
1 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
2 September 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 September 2004Return made up to 24/08/04; full list of members (10 pages)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
20 January 2004Accounts made up to 30 April 2003 (4 pages)
20 January 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
2 September 2003Return made up to 24/08/03; full list of members (10 pages)
2 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
20 January 2003Accounts made up to 30 April 2002 (4 pages)
20 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
5 September 2002Return made up to 24/08/02; full list of members (10 pages)
5 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2002Accounts made up to 30 April 2001 (4 pages)
30 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
12 September 2001Return made up to 24/08/01; full list of members (8 pages)
12 September 2001Return made up to 24/08/01; full list of members (8 pages)
21 December 2000Accounts made up to 30 April 2000 (4 pages)
21 December 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
1 September 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2000Return made up to 24/08/00; full list of members (8 pages)
13 October 1999New director appointed (3 pages)
13 October 1999New director appointed (3 pages)
7 October 1999New director appointed (3 pages)
7 October 1999New director appointed (3 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
1 September 1999Return made up to 24/08/99; full list of members (14 pages)
1 September 1999Return made up to 24/08/99; full list of members (14 pages)
19 August 1999Accounts made up to 30 April 1999 (4 pages)
19 August 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
19 February 1999Full accounts made up to 30 April 1998 (4 pages)
19 February 1999Full accounts made up to 30 April 1998 (4 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
17 September 1998Return made up to 24/08/98; no change of members (26 pages)
17 September 1998Return made up to 24/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
10 November 1997Accounts made up to 30 April 1997 (4 pages)
10 November 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
1 October 1997Return made up to 24/08/97; no change of members (12 pages)
1 October 1997Return made up to 24/08/97; no change of members (12 pages)
31 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
31 January 1997Accounts made up to 30 April 1996 (4 pages)
26 September 1996Return made up to 24/08/96; full list of members (13 pages)
26 September 1996Return made up to 24/08/96; full list of members (13 pages)
16 January 1996Accounts made up to 30 April 1995 (4 pages)
16 January 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
1 September 1995Return made up to 24/08/95; no change of members (12 pages)
1 September 1995Return made up to 24/08/95; no change of members (18 pages)
5 May 1995Director resigned (4 pages)