Company NameRinberg Casting Limited
Company StatusDissolved
Company Number03173334
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 2 months ago)
Dissolution Date9 December 2019 (4 years, 5 months ago)
Previous NameAimet Limited

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Eloser Weiser
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(5 years, 1 month after company formation)
Appointment Duration18 years, 7 months (closed 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Darenth Road
London
N16 6EB
Secretary NameMrs Susan Willmer
NationalityBritish
StatusClosed
Appointed01 May 2001(5 years, 1 month after company formation)
Appointment Duration18 years, 7 months (closed 09 December 2019)
RoleCompany Director
Correspondence Address24 Tansy Close
London
E6 4NS
Director NameGerald Yehudi Rinberg
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 1998)
RoleCompany Director
Correspondence Address178 Holders Hill Road
Mill Hill
London
NW7 1LU
Secretary NameShoina Tova Rinberg
NationalityBritish
StatusResigned
Appointed08 July 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 1999)
RoleSecretary
Correspondence Address178 Holders Hill Road
London
NW7 1LU
Director NameMr Anthony Rinberg
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Rowlands Close
London
NW7 2DN
Director NameShoina Tova Rinberg
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address178 Holders Hill Road
London
NW7 1LU
Secretary NameJean Margaret Baker
NationalityBritish
StatusResigned
Appointed28 June 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address6 Reynolds Avenue
Chadwell Heath
Essex
RM6 4NT
Director NameAlan Factor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(4 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 2001)
RoleCompany Director
Correspondence Address43 Schonfeld Square
Lordship Road
London
N16 0QQ
Director NameMrs Rivka Weiser
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(7 years, 6 months after company formation)
Appointment Duration11 years (resigned 29 September 2014)
RoleCompany Director
Correspondence Address103 Darenth Road
London
N16 6EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Eloser Weiser
100.00%
Ordinary

Financials

Year2014
Net Worth£114,157
Cash£4,201
Current Liabilities£158,204

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 March

Charges

1 March 2001Delivered on: 3 March 2001
Persons entitled: Potential Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee whether arising under a factoring agreement or otherwise.
Particulars: By way of first fixed charge any book debt which fails to vest absolutely and effectively in the chargee for any reason together with the proceeds of that book debt - for full details see form 395. see the mortgage charge document for full details.
Outstanding
20 July 1999Delivered on: 9 August 1999
Satisfied on: 14 March 2001
Persons entitled: Shoina Rinberg

Classification: Debenture
Secured details: £23,500.00 due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

9 December 2019Final Gazette dissolved following liquidation (1 page)
9 September 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
18 February 2019Liquidators' statement of receipts and payments to 3 December 2018 (17 pages)
20 December 2017Registered office address changed from 115 Craven Park Road Tottenham London N15 6BL to Pearl Assurance House 319 Ballards Lane London N12 8LY on 20 December 2017 (2 pages)
20 December 2017Registered office address changed from 115 Craven Park Road Tottenham London N15 6BL to Pearl Assurance House 319 Ballards Lane London N12 8LY on 20 December 2017 (2 pages)
15 December 2017Statement of affairs (6 pages)
15 December 2017Appointment of a voluntary liquidator (1 page)
15 December 2017Statement of affairs (6 pages)
15 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-04
(1 page)
15 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-04
(1 page)
15 December 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
23 February 2015Termination of appointment of Rivka Weiser as a director on 29 September 2014 (1 page)
23 February 2015Termination of appointment of Rivka Weiser as a director on 29 September 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
30 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 April 2009Return made up to 03/04/09; full list of members (4 pages)
27 April 2009Return made up to 03/04/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 49A high street ruislip middlesex HA4 7BD (1 page)
2 April 2009Registered office changed on 02/04/2009 from 49A high street ruislip middlesex HA4 7BD (1 page)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2008Registered office changed on 08/02/08 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
8 February 2008Registered office changed on 08/02/08 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
16 April 2007Return made up to 15/03/07; full list of members (2 pages)
16 April 2007Return made up to 15/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 15/03/06; full list of members (2 pages)
13 June 2006Return made up to 15/03/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 April 2005Return made up to 15/03/05; full list of members (5 pages)
4 April 2005Return made up to 15/03/05; full list of members (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2004Return made up to 15/03/04; full list of members (5 pages)
30 March 2004Return made up to 15/03/04; full list of members (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
20 June 2003Return made up to 15/03/03; full list of members; amend (5 pages)
20 June 2003Return made up to 15/03/03; full list of members; amend (5 pages)
7 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 March 2003Return made up to 15/03/03; full list of members (5 pages)
14 March 2003Return made up to 15/03/03; full list of members (5 pages)
31 May 2002Ad 24/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2002Ad 24/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 2002Return made up to 15/03/02; full list of members (5 pages)
15 March 2002Return made up to 15/03/02; full list of members (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 June 2001Return made up to 15/03/01; full list of members (5 pages)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Return made up to 15/03/01; full list of members (5 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
3 March 2001Particulars of mortgage/charge (4 pages)
3 March 2001Particulars of mortgage/charge (4 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 July 2000Return made up to 15/03/00; full list of members (5 pages)
6 July 2000Return made up to 15/03/00; full list of members (5 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
1 August 1999Registered office changed on 01/08/99 from: treasure house 19-21HATTON garden london EC1N 8BA (1 page)
1 August 1999Registered office changed on 01/08/99 from: treasure house 19-21HATTON garden london EC1N 8BA (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
14 June 1999Return made up to 15/03/99; no change of members (4 pages)
14 June 1999Return made up to 15/03/99; no change of members (4 pages)
12 November 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 June 1998Return made up to 15/03/98; no change of members (4 pages)
26 June 1998Return made up to 15/03/98; no change of members (4 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Return made up to 15/03/97; full list of members (6 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Return made up to 15/03/97; full list of members (6 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 January 1997Registered office changed on 08/01/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997New director appointed (2 pages)
12 July 1996Company name changed aimet LIMITED\certificate issued on 15/07/96 (2 pages)
12 July 1996Company name changed aimet LIMITED\certificate issued on 15/07/96 (2 pages)
15 March 1996Incorporation (12 pages)
15 March 1996Incorporation (12 pages)