Company NameRJR Finance Limited
Company StatusDissolved
Company Number03782237
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr John Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2001(2 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Coldbath Street
London
SE13 7RL
Secretary NameMr John Grenville Sutton
NationalityBritish
StatusClosed
Appointed18 November 2001(2 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Coldbath Street
London
SE13 7RL
Director NameMs Evelyn Tan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySpanish
StatusClosed
Appointed04 July 2005(6 years, 1 month after company formation)
Appointment Duration10 years (closed 07 July 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address13 Bramley Way
Dublin
15
Ireland
Director NameMiss Julie Anne Teresa Finn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address64 Kings Court
Hamlet Gardens
London
W6
Director NameBrigitta Weiser
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCo Director
Correspondence AddressBabenbergergasse 7-1-1
Modling
A-2340
Austria
Secretary NameJames Patrick Finn
NationalityBritish
StatusResigned
Appointed03 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address403 Bondway Commercial Centre
69-71 Bondway
London
SW8 1SQ
Director NameMr Michael John Cafferkey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 21 November 2001)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Limefields
Little Walden Road
Saffron Walden
Essex
CB10 2BP
Director NameMs Thelma Iverine Sutton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2001(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 July 2005)
RoleCo Formation Agent
Country of ResidenceEngland
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Director NameJohn Francis Gordon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 2005)
RoleChief Businessman
Correspondence AddressGrove Cottage
Grove Hill, Dedham
Colchester
Essex
CO4 5PJ
Director NameRock Rose Investments Corp (Corporation)
Date of BirthMay 1999 (Born 25 years ago)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressPO Box 71
Alofi
Nive
New Zealand
Secretary NamePremier Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressBritannic House
Providenciales
Turks & Caicos Islands
British West Indies
Director NameBestdyne Limited (Corporation)
Date of BirthJanuary 1987 (Born 37 years ago)
StatusResigned
Appointed22 December 2000(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 21 November 2001)
Correspondence Address13 Station Hill
Bures
Essex
CO8 5DD

Location

Registered AddressUnit 18
Greenwich Centre Business Park
53 Norman Road
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

2 at £1Caribbean Accounting Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40
Net Worth-£16,485
Cash£16,736
Current Liabilities£10

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
16 March 2015Application to strike the company off the register (3 pages)
9 September 2014Restoration by order of the court (3 pages)
9 September 2014Restoration by order of the court (3 pages)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (3 pages)
8 April 2013Application to strike the company off the register (3 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 2
(5 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 2
(5 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 2
(5 pages)
27 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 March 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
29 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 June 2010Director's details changed for Ms Evelyn Tan on 3 June 2010 (2 pages)
15 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Ms Evelyn Tan on 3 June 2010 (2 pages)
15 June 2010Director's details changed for Ms Evelyn Tan on 3 June 2010 (2 pages)
16 June 2009Return made up to 03/06/09; full list of members (3 pages)
16 June 2009Return made up to 03/06/09; full list of members (3 pages)
15 June 2009Director and secretary's change of particulars / john sutton / 01/01/2009 (2 pages)
15 June 2009Director and secretary's change of particulars / john sutton / 01/01/2009 (2 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 June 2008Return made up to 03/06/08; full list of members (3 pages)
26 June 2008Return made up to 03/06/08; full list of members (3 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
5 June 2007Return made up to 03/06/07; full list of members (2 pages)
5 June 2007Return made up to 03/06/07; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 July 2006Return made up to 03/06/06; full list of members (2 pages)
6 July 2006Return made up to 03/06/06; full list of members (2 pages)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
1 July 2005Return made up to 03/06/05; full list of members (2 pages)
1 July 2005Return made up to 03/06/05; full list of members (2 pages)
5 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
30 June 2004Return made up to 03/06/04; full list of members (7 pages)
30 June 2004Return made up to 03/06/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 August 2003Return made up to 03/06/03; full list of members (7 pages)
11 August 2003Return made up to 03/06/03; full list of members (7 pages)
23 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
18 July 2002Return made up to 03/06/02; full list of members (7 pages)
18 July 2002Return made up to 03/06/02; full list of members (7 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 April 2002Registered office changed on 24/04/02 from: 54-56 lant street london SE1 1QP (1 page)
24 April 2002Registered office changed on 24/04/02 from: 54-56 lant street london SE1 1QP (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
21 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
21 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
20 November 2001Registered office changed on 20/11/01 from: 17 dartmouth street westminster london SW1H 9BL (2 pages)
20 November 2001Registered office changed on 20/11/01 from: 17 dartmouth street westminster london SW1H 9BL (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
8 August 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 August 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
20 October 2000Return made up to 03/06/00; full list of members (6 pages)
20 October 2000Return made up to 03/06/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 December 1999 (9 pages)
13 March 2000Full accounts made up to 31 December 1999 (9 pages)
15 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
15 September 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
3 June 1999Incorporation (18 pages)
3 June 1999Incorporation (18 pages)