Sevenoaks
Kent
TN13 1UF
Director Name | Mr Leon Andre Coetzee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 13 May 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 June 2010) |
Role | Company Director |
Correspondence Address | 11 Ilalapalm Randpark Bridge Johannesburg 2156 |
Director Name | Patrick Vincent Carroll Smith |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 34 Oakley Park Blackstock Co Dublin Republic Of Ireland Irish |
Director Name | Richard Spilg |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | S African/Australia |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4 Vale Lodge Downs Lane Leatherhead Surrey KT22 8JQ |
Secretary Name | Patrick Vincent Carroll Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 34 Oakley Park Blackstock Co Dublin Republic Of Ireland Irish |
Secretary Name | Paul Martin Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Foley Road Claygate Surrey KT10 0LU |
Director Name | Peter Hermann Gobel |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2005) |
Role | Chief Executive Officer |
Correspondence Address | 1 Chevening Road Chipstead Sevenoaks Kent TN13 2RY |
Secretary Name | Jayne Deegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(5 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | Elm House Four Elms Road Edenbridge Kent TN8 6AF |
Secretary Name | Anchna Devi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2006) |
Role | Secretary |
Correspondence Address | Flat 3 3 Millennium Drive London E14 3GD |
Director Name | Neil Michael Patrick Sherlock |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | 38 Carrs Mill Donabate Dublin Ireland |
Secretary Name | Mrs Monika Bajaj |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 06 June 2006(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2008) |
Role | Secretary |
Correspondence Address | Flat 608 The Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1NJ |
Director Name | Sally Elizabeth Watson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 May 2009) |
Role | Company Director |
Correspondence Address | The Barn Rectory Lane, Wyton Huntingdon Cambridgeshire PE28 2AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £674,232 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Application to strike the company off the register (3 pages) |
16 February 2010 | Statement of capital on 16 February 2010
|
16 February 2010 | Solvency Statement dated 11/02/10 (1 page) |
16 February 2010 | Statement by directors (1 page) |
16 February 2010 | Statement of capital on 16 February 2010
|
16 February 2010 | Solvency statement dated 11/02/10 (1 page) |
16 February 2010 | Statement by Directors (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
17 November 2009 | Full accounts made up to 30 June 2009 (14 pages) |
17 November 2009 | Full accounts made up to 30 June 2009 (14 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 20 5TH floor gracechurch street london EC3V 0BJ united kingdom (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 20 5TH floor gracechurch street london EC3V 0BJ united kingdom (1 page) |
3 June 2009 | Appointment terminated director sally watson (1 page) |
3 June 2009 | Director appointed mr leon andre coetzee (1 page) |
3 June 2009 | Director appointed mr leon andre coetzee (1 page) |
3 June 2009 | Appointment Terminated Director sally watson (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from two london bridge london SE1 9RA (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from two london bridge london SE1 9RA (1 page) |
26 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (15 pages) |
13 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
10 October 2008 | Memorandum and Articles of Association (6 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
10 October 2008 | Memorandum and Articles of Association (6 pages) |
3 October 2008 | Secretary appointed martin alexander kourie (1 page) |
3 October 2008 | Director's Change of Particulars / neil sherlock / 22/09/2008 / HouseName/Number was: , now: 38; Street was: 16 cois inbhir, now: carrs mill; Post Code was: irish, now: (1 page) |
3 October 2008 | Secretary appointed martin alexander kourie (1 page) |
3 October 2008 | Appointment Terminated Director neil sherlock (1 page) |
3 October 2008 | Director's change of particulars / neil sherlock / 22/09/2008 (1 page) |
3 October 2008 | Appointment terminated secretary monika bajaj (1 page) |
3 October 2008 | Director appointed sally elizabeth watson (1 page) |
3 October 2008 | Appointment Terminated Secretary monika bajaj (1 page) |
3 October 2008 | Director appointed sally elizabeth watson (1 page) |
3 October 2008 | Appointment terminated director neil sherlock (1 page) |
10 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
27 October 2007 | Full accounts made up to 30 June 2007 (16 pages) |
27 October 2007 | Full accounts made up to 30 June 2007 (16 pages) |
20 March 2007 | Auditor's resignation (1 page) |
20 March 2007 | Auditor's resignation (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
29 November 2006 | Full accounts made up to 30 June 2006 (15 pages) |
29 November 2006 | Full accounts made up to 30 June 2006 (15 pages) |
6 June 2006 | New secretary appointed (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (1 page) |
8 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
22 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
22 December 2005 | Full accounts made up to 30 June 2005 (10 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
4 May 2005 | Accounts made up to 30 June 2004 (4 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (1 page) |
27 April 2005 | New secretary appointed (1 page) |
2 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
2 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
1 March 2005 | Ad 08/10/04--------- £ si 402800@1=402800 £ ic 271431/674231 (2 pages) |
1 March 2005 | Ad 08/10/04--------- £ si 402800@1=402800 £ ic 271431/674231 (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
23 April 2004 | Full accounts made up to 30 June 2003 (9 pages) |
23 April 2004 | Full accounts made up to 30 June 2003 (9 pages) |
1 April 2004 | Return made up to 11/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 11/03/04; full list of members (8 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: one mitre square london EC3A 5AN (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: one mitre square london EC3A 5AN (1 page) |
19 August 2003 | Full accounts made up to 30 June 2002 (9 pages) |
19 August 2003 | Full accounts made up to 30 June 2002 (9 pages) |
2 April 2003 | Return made up to 11/03/03; full list of members
|
2 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
8 May 2002 | Group of companies' accounts made up to 30 June 2001 (14 pages) |
8 May 2002 | Group of companies' accounts made up to 30 June 2001 (14 pages) |
25 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
13 July 2001 | Group of companies' accounts made up to 30 June 2000 (15 pages) |
13 July 2001 | Group of companies' accounts made up to 30 June 2000 (15 pages) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Return made up to 11/03/01; full list of members (5 pages) |
9 April 2001 | Return made up to 11/03/01; full list of members (5 pages) |
9 April 2001 | Director's particulars changed (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
12 December 2000 | Secretary's particulars changed (1 page) |
17 November 2000 | Resolutions
|
17 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
24 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
12 July 1999 | Ad 26/03/99--------- £ si 271429@1=271429 £ ic 2/271431 (2 pages) |
12 July 1999 | Ad 26/03/99--------- £ si 271429@1=271429 £ ic 2/271431 (2 pages) |
21 June 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
11 May 1999 | Company name changed rmb international uk (holdings) LIMITED\certificate issued on 11/05/99 (2 pages) |
11 May 1999 | Company name changed rmb international uk (holdings) LIMITED\certificate issued on 11/05/99 (2 pages) |
11 March 1999 | Incorporation (18 pages) |
11 March 1999 | Incorporation (18 pages) |