Company NameFirstrand International (UK) Limited
Company StatusDissolved
Company Number03733096
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)
Previous NameRMB International UK (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Martin Alexander Kourie
StatusClosed
Appointed24 September 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 29 June 2010)
RoleCompany Director
Correspondence AddressTanglin Oak Lane
Sevenoaks
Kent
TN13 1UF
Director NameMr Leon Andre Coetzee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed13 May 2009(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 29 June 2010)
RoleCompany Director
Correspondence Address11 Ilalapalm Randpark Bridge
Johannesburg
2156
Director NamePatrick Vincent Carroll Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address34 Oakley Park
Blackstock
Co Dublin Republic Of Ireland
Irish
Director NameRichard Spilg
Date of BirthJune 1957 (Born 66 years ago)
NationalityS African/Australia
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Vale Lodge
Downs Lane
Leatherhead
Surrey
KT22 8JQ
Secretary NamePatrick Vincent Carroll Smith
NationalityBritish
StatusResigned
Appointed11 March 1999(same day as company formation)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address34 Oakley Park
Blackstock
Co Dublin Republic Of Ireland
Irish
Secretary NamePaul Martin Forster
NationalityBritish
StatusResigned
Appointed02 December 1999(8 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Foley Road
Claygate
Surrey
KT10 0LU
Director NamePeter Hermann Gobel
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 July 2005)
RoleChief Executive Officer
Correspondence Address1 Chevening Road
Chipstead
Sevenoaks
Kent
TN13 2RY
Secretary NameJayne Deegan
NationalityBritish
StatusResigned
Appointed30 September 2004(5 years, 6 months after company formation)
Appointment Duration5 months (resigned 04 March 2005)
RoleCompany Director
Correspondence AddressElm House
Four Elms Road
Edenbridge
Kent
TN8 6AF
Secretary NameAnchna Devi
NationalityBritish
StatusResigned
Appointed04 April 2005(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2006)
RoleSecretary
Correspondence AddressFlat 3 3 Millennium Drive
London
E14 3GD
Director NameNeil Michael Patrick Sherlock
Date of BirthMay 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2005(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 September 2008)
RoleCompany Director
Correspondence Address38 Carrs Mill
Donabate
Dublin
Ireland
Secretary NameMrs Monika Bajaj
NationalityIndian
StatusResigned
Appointed06 June 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2008)
RoleSecretary
Correspondence AddressFlat 608 The Blenheim Centre
Prince Regent Road
Hounslow
Middlesex
TW3 1NJ
Director NameSally Elizabeth Watson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 May 2009)
RoleCompany Director
Correspondence AddressThe Barn
Rectory Lane, Wyton
Huntingdon
Cambridgeshire
PE28 2AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£674,232

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
4 March 2010Application to strike the company off the register (3 pages)
4 March 2010Application to strike the company off the register (3 pages)
16 February 2010Statement of capital on 16 February 2010
  • GBP 80,000,001
(4 pages)
16 February 2010Solvency Statement dated 11/02/10 (1 page)
16 February 2010Statement by directors (1 page)
16 February 2010Statement of capital on 16 February 2010
  • GBP 80,000,001
(4 pages)
16 February 2010Solvency statement dated 11/02/10 (1 page)
16 February 2010Statement by Directors (1 page)
16 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 November 2009Full accounts made up to 30 June 2009 (14 pages)
17 November 2009Full accounts made up to 30 June 2009 (14 pages)
9 June 2009Registered office changed on 09/06/2009 from 20 5TH floor gracechurch street london EC3V 0BJ united kingdom (1 page)
9 June 2009Registered office changed on 09/06/2009 from 20 5TH floor gracechurch street london EC3V 0BJ united kingdom (1 page)
3 June 2009Appointment terminated director sally watson (1 page)
3 June 2009Director appointed mr leon andre coetzee (1 page)
3 June 2009Director appointed mr leon andre coetzee (1 page)
3 June 2009Appointment Terminated Director sally watson (1 page)
22 May 2009Registered office changed on 22/05/2009 from two london bridge london SE1 9RA (1 page)
22 May 2009Registered office changed on 22/05/2009 from two london bridge london SE1 9RA (1 page)
26 March 2009Full accounts made up to 30 June 2008 (15 pages)
26 March 2009Full accounts made up to 30 June 2008 (15 pages)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
13 March 2009Return made up to 02/03/09; full list of members (3 pages)
10 October 2008Memorandum and Articles of Association (6 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 October 2008Memorandum and Articles of Association (6 pages)
3 October 2008Secretary appointed martin alexander kourie (1 page)
3 October 2008Director'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 2008Secretary appointed martin alexander kourie (1 page)
3 October 2008Appointment Terminated Director neil sherlock (1 page)
3 October 2008Director's change of particulars / neil sherlock / 22/09/2008 (1 page)
3 October 2008Appointment terminated secretary monika bajaj (1 page)
3 October 2008Director appointed sally elizabeth watson (1 page)
3 October 2008Appointment Terminated Secretary monika bajaj (1 page)
3 October 2008Director appointed sally elizabeth watson (1 page)
3 October 2008Appointment terminated director neil sherlock (1 page)
10 March 2008Return made up to 02/03/08; full list of members (3 pages)
10 March 2008Return made up to 02/03/08; full list of members (3 pages)
27 October 2007Full accounts made up to 30 June 2007 (16 pages)
27 October 2007Full accounts made up to 30 June 2007 (16 pages)
20 March 2007Auditor's resignation (1 page)
20 March 2007Auditor's resignation (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 02/03/07; full list of members (2 pages)
5 March 2007Return made up to 02/03/07; full list of members (2 pages)
29 November 2006Full accounts made up to 30 June 2006 (15 pages)
29 November 2006Full accounts made up to 30 June 2006 (15 pages)
6 June 2006New secretary appointed (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (1 page)
8 March 2006Return made up to 02/03/06; full list of members (2 pages)
8 March 2006Return made up to 02/03/06; full list of members (2 pages)
22 December 2005Full accounts made up to 30 June 2005 (10 pages)
22 December 2005Full accounts made up to 30 June 2005 (10 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
4 May 2005Accounts made up to 30 June 2004 (4 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (1 page)
27 April 2005New secretary appointed (1 page)
2 March 2005Return made up to 02/03/05; full list of members (2 pages)
2 March 2005Return made up to 02/03/05; full list of members (2 pages)
1 March 2005Ad 08/10/04--------- £ si 402800@1=402800 £ ic 271431/674231 (2 pages)
1 March 2005Ad 08/10/04--------- £ si 402800@1=402800 £ ic 271431/674231 (2 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
23 April 2004Full accounts made up to 30 June 2003 (9 pages)
23 April 2004Full accounts made up to 30 June 2003 (9 pages)
1 April 2004Return made up to 11/03/04; full list of members (8 pages)
1 April 2004Return made up to 11/03/04; full list of members (8 pages)
2 March 2004Registered office changed on 02/03/04 from: one mitre square london EC3A 5AN (1 page)
2 March 2004Registered office changed on 02/03/04 from: one mitre square london EC3A 5AN (1 page)
19 August 2003Full accounts made up to 30 June 2002 (9 pages)
19 August 2003Full accounts made up to 30 June 2002 (9 pages)
2 April 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(7 pages)
2 April 2003Return made up to 11/03/03; full list of members (7 pages)
8 May 2002Group of companies' accounts made up to 30 June 2001 (14 pages)
8 May 2002Group of companies' accounts made up to 30 June 2001 (14 pages)
25 March 2002Return made up to 11/03/02; full list of members (6 pages)
25 March 2002Return made up to 11/03/02; full list of members (6 pages)
13 July 2001Group of companies' accounts made up to 30 June 2000 (15 pages)
13 July 2001Group of companies' accounts made up to 30 June 2000 (15 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Return made up to 11/03/01; full list of members (5 pages)
9 April 2001Return made up to 11/03/01; full list of members (5 pages)
9 April 2001Director's particulars changed (1 page)
12 December 2000Secretary's particulars changed (1 page)
12 December 2000Secretary's particulars changed (1 page)
17 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2000Return made up to 11/03/00; full list of members (6 pages)
24 March 2000Return made up to 11/03/00; full list of members (6 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
12 July 1999Ad 26/03/99--------- £ si 271429@1=271429 £ ic 2/271431 (2 pages)
12 July 1999Ad 26/03/99--------- £ si 271429@1=271429 £ ic 2/271431 (2 pages)
21 June 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999New secretary appointed;new director appointed (2 pages)
11 May 1999Company name changed rmb international uk (holdings) LIMITED\certificate issued on 11/05/99 (2 pages)
11 May 1999Company name changed rmb international uk (holdings) LIMITED\certificate issued on 11/05/99 (2 pages)
11 March 1999Incorporation (18 pages)
11 March 1999Incorporation (18 pages)