Company NameRB&D Research Brand & Development Limited
Company StatusDissolved
Company Number03799675
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)
Previous NameFarwade Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrea Melera
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed03 April 2007(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Monte Generoso
Castel San Pietro
Ch-6874
Switzerland
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed13 September 1999(2 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (closed 08 January 2013)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed13 September 1999(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 03 April 2007)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Bladex Finance LTD
50.00%
Ordinary
1 at £1Olinda Investments Inc.
50.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
31 August 2012Application to strike the company off the register (3 pages)
31 August 2012Application to strike the company off the register (3 pages)
26 January 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
26 January 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(4 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
2 March 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
6 July 2009Return made up to 01/07/09; full list of members (3 pages)
6 July 2009Return made up to 01/07/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
22 October 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
16 July 2008Return made up to 01/07/08; full list of members (3 pages)
16 July 2008Return made up to 01/07/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
5 July 2007Return made up to 01/07/07; full list of members (2 pages)
5 July 2007Return made up to 01/07/07; full list of members (2 pages)
12 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2007Director resigned (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
19 February 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
19 February 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
1 August 2006Return made up to 01/07/06; full list of members (2 pages)
1 August 2006Return made up to 01/07/06; full list of members (2 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
16 February 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
16 February 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
8 July 2005Return made up to 01/07/05; full list of members (6 pages)
8 July 2005Return made up to 01/07/05; full list of members (6 pages)
21 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
21 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
12 July 2004Return made up to 01/07/04; full list of members (6 pages)
12 July 2004Return made up to 01/07/04; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
23 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
10 July 2003Return made up to 01/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/07/03
(6 pages)
10 July 2003Return made up to 01/07/03; full list of members (6 pages)
16 December 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
16 December 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
5 September 2002Return made up to 01/07/02; full list of members (6 pages)
5 September 2002Return made up to 01/07/02; full list of members (6 pages)
15 July 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
15 July 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
20 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
20 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
20 November 2001Registered office changed on 20/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
20 November 2001Registered office changed on 20/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
9 August 2001Return made up to 01/07/01; full list of members (6 pages)
9 August 2001Return made up to 01/07/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 July 2000 (9 pages)
12 June 2001Full accounts made up to 31 July 2000 (9 pages)
20 July 2000Return made up to 01/07/00; full list of members (6 pages)
20 July 2000Return made up to 01/07/00; full list of members (6 pages)
20 January 2000Company name changed farwade enterprises LIMITED\certificate issued on 21/01/00 (2 pages)
20 January 2000Company name changed farwade enterprises LIMITED\certificate issued on 21/01/00 (2 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 September 1999Registered office changed on 15/09/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
1 July 1999Incorporation (14 pages)