London
SW11 5QU
Director Name | Dr Klaus Joachim Manz |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 September 2000(5 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 28 September 2004) |
Role | Chief Financial Officer |
Correspondence Address | Landgraff Phillip Str 26 Frankfurt Foreign |
Director Name | Nigel Stuart Ogilvy Bremner |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2002(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 September 2004) |
Role | Solicitor |
Correspondence Address | The Hayloft Hill House Farm Sapperton Gloucestershire GL7 6LP Wales |
Director Name | Mr Bertil Reinhold Ohlsson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lansdowne Road London W11 3LW |
Director Name | Paul Simon Raphael |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 10 Starfield Road London W12 9SW |
Secretary Name | Anthony Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 104 Teignmouth Road Brondesbury London NW2 4DY |
Director Name | Dr Klaus Manz |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 2000(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 11 August 2000) |
Role | Chief Financial Officer |
Correspondence Address | Landgraff Phillip Str 26 Frankfurt Foreign |
Director Name | Phillip Bodo Von Alvensleben |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 2000(5 years after company formation) |
Appointment Duration | 2 years (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 3627 Serra Road Malibu California 90265 United States |
Director Name | Kirk Mason D'Amico |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 638 Ashland Avenue Santa Monica California 90405 United States |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 5 Percy Street London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2004 | Application for striking-off (1 page) |
18 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
24 July 2003 | Return made up to 17/07/03; full list of members
|
23 January 2003 | Auditor's resignation (2 pages) |
7 January 2003 | Resolutions
|
22 December 2002 | Resolutions
|
22 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
28 August 2002 | Director resigned (1 page) |
20 June 2002 | Auditor's resignation (2 pages) |
21 May 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (3 pages) |
25 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Resolutions
|
1 February 2002 | Resolutions
|
1 February 2002 | Resolutions
|
16 November 2001 | Registered office changed on 16/11/01 from: 2 dorset square london NW1 6PU (1 page) |
24 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
2 March 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
14 December 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
6 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
20 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
11 August 1997 | Return made up to 17/07/97; no change of members
|
13 June 1997 | Secretary resigned (1 page) |
10 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
25 October 1996 | Return made up to 17/07/96; full list of members (6 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
25 January 1996 | Particulars of mortgage/charge (8 pages) |
21 November 1995 | New director appointed (4 pages) |
21 November 1995 | New director appointed (4 pages) |
21 November 1995 | New secretary appointed (4 pages) |
21 November 1995 | New secretary appointed (4 pages) |
30 October 1995 | Company name changed rbco 195 LIMITED\certificate issued on 31/10/95 (4 pages) |
17 July 1995 | Incorporation (28 pages) |