Company NameRifsons Group Ltd.
Company StatusDissolved
Company Number02812461
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Mahmood Sadiq
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2012(18 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 20 October 2015)
RoleDirecror
Country of ResidenceWales
Correspondence Address2nd Floor 5 Hawthorn Business Park Granville Road
London
NW2 2AZ
Director NameMr Arif Anwar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRifsons House Charles Lane Mews
63-64 Charles Lane St Johns Wood
London
NW8 7SB
Secretary NameMrs Aksa Anwar
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address63/64 Charles Lane
St Johns Wood
London
NW8 7SB
Director NameJohn Andrews
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(12 years after company formation)
Appointment Duration3 years, 12 months (resigned 24 April 2009)
RoleCo Director
Correspondence Address29 Harper Road
London
SE1 6AW
Director NameMr Arif Anwar Zar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(16 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Director NameMr Raziz Rehan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 December 1999(6 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 April 2011)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB

Location

Registered Address2nd Floor 5 Hawthorn Business Park
Granville Road
London
NW2 2AZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

2 at £1Raziz Rehan
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£53
Current Liabilities£51

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
1 April 2014Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 1 April 2014 (1 page)
1 April 2014Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
1 April 2014Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 63-64 Charles Lane St Johns Wood London NW8 7SB United Kingdom on 1 April 2014 (1 page)
1 April 2014Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
1 August 2012Accounts made up to 30 September 2011 (5 pages)
1 August 2012Accounts made up to 30 September 2011 (5 pages)
9 July 2012Termination of appointment of Raziz Rehan as a director on 15 April 2012 (1 page)
9 July 2012Termination of appointment of Raziz Rehan as a director on 15 April 2012 (1 page)
6 July 2012Appointment of Mr Mahmood Sadiq as a director on 15 April 2012 (2 pages)
6 July 2012Appointment of Mr Mahmood Sadiq as a director on 15 April 2012 (2 pages)
17 October 2011Termination of appointment of Arif Anwar Zar as a director on 5 September 2011 (1 page)
17 October 2011Termination of appointment of Arif Anwar Zar as a director on 5 September 2011 (1 page)
17 October 2011Termination of appointment of Arif Anwar Zar as a director on 5 September 2011 (1 page)
7 September 2011Termination of appointment of Auckland Secretarial Services Limited as a secretary on 26 April 2011 (1 page)
7 September 2011Registered office address changed from , Rifsons House, 63-64 Charles Lane, St Johns Wood, London NW8 7SR on 7 September 2011 (1 page)
7 September 2011Registered office address changed from , Rifsons House, 63-64 Charles Lane, St Johns Wood, London NW8 7SR on 7 September 2011 (1 page)
7 September 2011Appointment of Mr Raziz Rehan as a director on 5 September 2011 (2 pages)
7 September 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
7 September 2011Appointment of Mr Raziz Rehan as a director on 5 September 2011 (2 pages)
7 September 2011Registered office address changed from , Rifsons House, 63-64 Charles Lane, St Johns Wood, London NW8 7SR on 7 September 2011 (1 page)
7 September 2011Appointment of Mr Raziz Rehan as a director on 5 September 2011 (2 pages)
7 September 2011Termination of appointment of Auckland Secretarial Services Limited as a secretary on 26 April 2011 (1 page)
28 June 2011Accounts made up to 30 September 2010 (5 pages)
28 June 2011Accounts made up to 30 September 2010 (5 pages)
18 June 2010Accounts made up to 30 September 2009 (6 pages)
18 June 2010Accounts made up to 30 September 2009 (6 pages)
9 June 2010Director's details changed for Mr Arif Zar on 26 April 2010 (2 pages)
9 June 2010Secretary's details changed for Auckland Secretarial Services Limited on 26 April 2010 (2 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Arif Zar on 26 April 2010 (2 pages)
9 June 2010Secretary's details changed for Auckland Secretarial Services Limited on 26 April 2010 (2 pages)
9 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
13 July 2009Company name changed rifsons LIMITED\certificate issued on 14/07/09 (2 pages)
13 July 2009Company name changed rifsons LIMITED\certificate issued on 14/07/09 (2 pages)
8 May 2009Appointment terminated director john andrews (1 page)
8 May 2009Return made up to 26/04/09; full list of members (3 pages)
8 May 2009Appointment terminated director john andrews (1 page)
8 May 2009Return made up to 26/04/09; full list of members (3 pages)
7 May 2009Director appointed arif zar (1 page)
7 May 2009Director appointed arif zar (1 page)
15 January 2009Accounts made up to 30 September 2008 (6 pages)
15 January 2009Accounts made up to 30 September 2008 (6 pages)
17 October 2008Return made up to 26/04/08; full list of members (3 pages)
17 October 2008Return made up to 26/04/08; full list of members (3 pages)
21 July 2008Accounts made up to 30 September 2007 (6 pages)
21 July 2008Accounts made up to 30 September 2007 (6 pages)
21 July 2007Return made up to 26/04/07; no change of members; amend (6 pages)
21 July 2007Return made up to 26/04/07; no change of members; amend (6 pages)
21 July 2007Ad 14/11/05--------- £ si 750000@1 (2 pages)
21 July 2007Ad 14/11/05--------- £ si 750000@1 (2 pages)
21 July 2007Accounts made up to 30 September 2006 (5 pages)
21 July 2007Accounts made up to 30 September 2006 (5 pages)
21 June 2007Company name changed rifsons management consultants l imited\certificate issued on 21/06/07 (2 pages)
21 June 2007Company name changed rifsons management consultants l imited\certificate issued on 21/06/07 (2 pages)
22 May 2007Return made up to 26/04/07; no change of members (6 pages)
22 May 2007Return made up to 26/04/07; no change of members (6 pages)
28 July 2006Ad 14/11/05--------- £ si 750000@1 (2 pages)
28 July 2006Ad 14/11/05--------- £ si 750000@1 (2 pages)
27 July 2006Accounts made up to 30 September 2005 (4 pages)
27 July 2006Accounts made up to 30 September 2005 (4 pages)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2006Nc inc already adjusted 14/11/05 (1 page)
19 July 2006Nc inc already adjusted 14/11/05 (1 page)
15 May 2006Return made up to 26/04/06; full list of members (6 pages)
15 May 2006Return made up to 26/04/06; full list of members (6 pages)
3 November 2005Company name changed hexley LIMITED\certificate issued on 03/11/05 (2 pages)
3 November 2005Company name changed hexley LIMITED\certificate issued on 03/11/05 (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
18 May 2005Return made up to 26/04/05; full list of members (6 pages)
18 May 2005Return made up to 26/04/05; full list of members (6 pages)
10 May 2005Accounts made up to 30 September 2004 (5 pages)
10 May 2005Accounts made up to 30 September 2004 (5 pages)
13 July 2004Accounts made up to 30 September 2003 (5 pages)
13 July 2004Accounts made up to 30 September 2003 (5 pages)
3 June 2004Return made up to 26/04/04; full list of members (6 pages)
3 June 2004Return made up to 26/04/04; full list of members (6 pages)
18 July 2003Return made up to 26/04/03; full list of members (6 pages)
18 July 2003Return made up to 26/04/03; full list of members (6 pages)
9 May 2003Accounts made up to 30 September 2002 (4 pages)
9 May 2003Accounts made up to 30 September 2002 (4 pages)
2 May 2002Return made up to 26/04/02; full list of members (6 pages)
2 May 2002Return made up to 26/04/02; full list of members (6 pages)
22 November 2001Accounts made up to 30 September 2001 (3 pages)
22 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 November 2001Accounts made up to 30 September 2001 (3 pages)
22 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2001Accounts made up to 30 September 2000 (3 pages)
15 June 2001Accounts made up to 30 September 2000 (3 pages)
15 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
6 June 2000Accounts made up to 30 September 1999 (4 pages)
6 June 2000Accounts made up to 30 September 1999 (4 pages)
3 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
21 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1999Accounts made up to 30 September 1998 (1 page)
21 June 1999Accounts made up to 30 September 1998 (1 page)
21 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1999Return made up to 26/04/99; no change of members (4 pages)
8 May 1999Return made up to 26/04/99; no change of members (4 pages)
8 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 April 1998Return made up to 26/04/98; no change of members (4 pages)
30 April 1998Return made up to 26/04/98; no change of members (4 pages)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts made up to 30 September 1997 (1 page)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts made up to 30 September 1997 (1 page)
24 June 1997Accounts made up to 30 September 1996 (1 page)
24 June 1997Accounts made up to 30 September 1996 (1 page)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1997Return made up to 26/04/97; full list of members (6 pages)
14 May 1997Return made up to 26/04/97; full list of members (6 pages)
12 June 1996Return made up to 26/04/96; no change of members (4 pages)
12 June 1996Return made up to 26/04/96; no change of members (4 pages)
15 January 1996Accounts made up to 30 September 1995 (1 page)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Accounts made up to 30 September 1995 (1 page)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1995Return made up to 26/04/95; no change of members (4 pages)
23 May 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)