Newport
Gwent
NP9 5PX
Wales
Director Name | Jeremy David Neilson Horner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 September 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Vineyard Hill Road Wimbledon London SW19 7JJ |
Secretary Name | Jeremy David Neilson Horner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 30 September 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Vineyard Hill Road Wimbledon London SW19 7JJ |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 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 | 13 December 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 | 13 December 1995(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | Princes House 39 Kingsway London WC2B 6TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
30 September 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 1997 | First Gazette notice for voluntary strike-off (1 page) |
29 April 1997 | Application for striking-off (1 page) |
21 January 1997 | Resolutions
|
21 January 1997 | Resolutions
|
13 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
5 June 1996 | New secretary appointed;new director appointed (2 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: beaufort house,10TH floor 15 st. Botolph street london. EC2A 7EE. (2 pages) |
20 February 1996 | Accounting reference date notified as 30/04 (2 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Ad 07/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 February 1996 | Secretary resigned (2 pages) |
20 February 1996 | Nc inc already adjusted 07/02/96 (2 pages) |
14 February 1996 | Company name changed rbco 201 LIMITED\certificate issued on 15/02/96 (2 pages) |
13 December 1995 | Incorporation (24 pages) |