Company NameRGB Healthcare Services Ltd
Company StatusDissolved
Company Number02819405
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 10 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)
Previous NameTower Street Administration Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameRobin Digby Bruce-Gardner
NationalityBritish
StatusClosed
Appointed05 May 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 15 February 2000)
RoleSecretary
Correspondence Address60 Cumberland Street
London
SW1V 4LZ
Director NameRobin Digby Bruce-Gardner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(6 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 15 February 2000)
RoleUnderwriting Agent
Correspondence Address60 Cumberland Street
London
SW1V 4LZ
Director NameMr Nigel David Wachman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(6 years, 3 months after company formation)
Appointment Duration5 months, 1 week (closed 15 February 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Brodrick Road
London
SW17 7DX
Director NameMr Peter Malcolm Brotherton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleLloyd's Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressTwyssenden
Goudhurst
Kent
TN17 2RG
Director NameMr Alan Douglas Satterford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleLloyd's Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressGallants Oast
Gallants Lane East Farleigh
Maidstone
Kent
ME15 0LF
Secretary NameMichael Henry King
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Warren Road
Wanstead
London
E11 2NA
Director NameBen Norman Beeson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 April 1999)
RoleReinsurance
Correspondence Address67 White House
Vicarage Crescent
London
SW11 3LH
Director NameMr Dominic William Howard
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Elsie Road
London
SE22 8DX
Director NameMr Craig Tyrell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1999)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maples 9 St Peters Field
Burnham On Crouch
Maldon
Essex
CM0 8NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10th Floor
2 Minster Court
Mincing Lane
London
EC3R 7FX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
28 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
6 September 1999Application for striking-off (1 page)
25 May 1999Return made up to 19/05/99; no change of members (4 pages)
23 April 1999Director resigned (1 page)
6 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
23 November 1998Director's particulars changed (1 page)
27 May 1998Return made up to 19/05/98; full list of members (8 pages)
17 April 1998Full accounts made up to 31 December 1997 (11 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
9 June 1997Company name changed tower street administration limi ted\certificate issued on 10/06/97 (2 pages)
30 May 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1997Full accounts made up to 31 December 1996 (12 pages)
30 August 1996Full accounts made up to 31 December 1995 (12 pages)
3 June 1996New secretary appointed (1 page)
3 June 1996Secretary resigned (2 pages)
3 June 1996Return made up to 19/05/96; no change of members (5 pages)
30 August 1995Ad 19/05/93--------- £ si 998@1 (2 pages)
8 August 1995Full accounts made up to 31 December 1994 (13 pages)
21 June 1995Return made up to 19/05/95; no change of members (4 pages)