Company NameRLM Finance Bonds Plc
Company StatusDissolved
Company Number03898391
CategoryPublic Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameWorldfare Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(14 years after company formation)
Appointment Duration5 years, 9 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameKenny Fenna
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2019(19 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusClosed
Appointed03 June 2005(5 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 15 October 2019)
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 13 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeeson End Orchard
Beeson End Lane
Harpenden
Hertfordshire
AL5 2AB
Director NameMr Michael John Yardley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 01 July 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed29 February 2000(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 22 March 2003)
RoleSolicitor
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed22 March 2003(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameAdrian Micheal Nixon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameAdrian Micheal Nixon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Anya Marjorie O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(16 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 Gracechurch Street
London
EC3V 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
23 July 2019Application to strike the company off the register (3 pages)
19 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 May 2019Appointment of Kenny Fenna as a director on 3 May 2019 (2 pages)
3 May 2019Termination of appointment of Timothy Walter Harris as a director on 3 May 2019 (1 page)
1 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 324,935,000
(5 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 324,935,000
(5 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 324,935,000
(5 pages)
19 January 2015Secretary's details changed for Royal London Management Services Limited on 19 January 2015 (1 page)
19 January 2015Secretary's details changed for Royal London Management Services Limited on 19 January 2015 (1 page)
19 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 324,935,000
(5 pages)
1 September 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages)
1 September 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 July 2014 (1 page)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 July 2014 (1 page)
16 June 2014Termination of appointment of Adrian Nixon as a director (1 page)
16 June 2014Termination of appointment of Adrian Nixon as a director (1 page)
16 June 2014Termination of appointment of Adrian Nixon as a director (1 page)
16 June 2014Termination of appointment of Adrian Nixon as a director (1 page)
28 January 2014Annual return made up to 22 December 2013
Statement of capital on 2014-01-28
  • GBP 324,935,000
(15 pages)
28 January 2014Annual return made up to 22 December 2013
Statement of capital on 2014-01-28
  • GBP 324,935,000
(15 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 January 2014Appointment of Mr Martin Lewis as a director (2 pages)
13 January 2014Appointment of Mr Martin Lewis as a director (2 pages)
15 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
15 February 2013Termination of appointment of Stephen Shone as a director (1 page)
15 February 2013Termination of appointment of Stephen Shone as a director (1 page)
15 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (15 pages)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (15 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
9 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (14 pages)
9 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (14 pages)
18 October 2011Appointment of Adrian Micheal Nixon as a director
  • ANNOTATION Date of appointment was removed from the public register on 05/01/2012 as it was factually inaccurate or is derived from something factually inaccurate.
(4 pages)
18 October 2011Appointment of Adrian Micheal Nixon as a director
  • ANNOTATION Date of appointment was removed from the public register on 05/01/2012 as it was factually inaccurate or is derived from something factually inaccurate.
(4 pages)
18 October 2011Termination of appointment of a director (2 pages)
18 October 2011Termination of appointment of a director (2 pages)
26 August 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
26 August 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
18 August 2011Termination of appointment of Michael Yardley as a director (2 pages)
18 August 2011Termination of appointment of Michael Yardley as a director (2 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
21 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (15 pages)
21 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (15 pages)
9 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 October 2009Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages)
27 October 2009Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages)
3 April 2009Full accounts made up to 31 December 2008 (8 pages)
3 April 2009Full accounts made up to 31 December 2008 (8 pages)
27 January 2009Full accounts made up to 31 December 2007 (8 pages)
27 January 2009Full accounts made up to 31 December 2007 (8 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
7 February 2008Return made up to 22/12/07; full list of members (2 pages)
7 February 2008Return made up to 22/12/07; full list of members (2 pages)
25 April 2007Full accounts made up to 31 December 2006 (10 pages)
25 April 2007Full accounts made up to 31 December 2006 (10 pages)
25 January 2007Return made up to 22/12/06; full list of members (2 pages)
25 January 2007Return made up to 22/12/06; full list of members (2 pages)
19 April 2006Full accounts made up to 31 December 2005 (10 pages)
19 April 2006Full accounts made up to 31 December 2005 (10 pages)
19 January 2006Return made up to 22/12/05; full list of members (2 pages)
19 January 2006Return made up to 22/12/05; full list of members (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
8 June 2005Full accounts made up to 31 December 2004 (10 pages)
8 June 2005Full accounts made up to 31 December 2004 (10 pages)
26 January 2005Return made up to 22/12/04; full list of members (7 pages)
26 January 2005Return made up to 22/12/04; full list of members (7 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
14 April 2004Full accounts made up to 31 December 2003 (10 pages)
14 April 2004Full accounts made up to 31 December 2003 (10 pages)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
7 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
8 June 2003Full accounts made up to 31 December 2002 (10 pages)
8 June 2003Full accounts made up to 31 December 2002 (10 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
12 March 2003Return made up to 22/12/02; full list of members (10 pages)
12 March 2003Return made up to 22/12/02; full list of members (10 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
1 July 2002Full accounts made up to 31 December 2001 (10 pages)
1 July 2002Full accounts made up to 31 December 2001 (10 pages)
28 December 2001Return made up to 22/12/01; no change of members (6 pages)
28 December 2001Return made up to 22/12/01; no change of members (6 pages)
7 June 2001Full accounts made up to 31 December 2000 (12 pages)
7 June 2001Full accounts made up to 31 December 2000 (12 pages)
17 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
17 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
18 July 2000Ad 07/07/00--------- £ si [email protected]= 324885000 £ ic 50000/324935000 (2 pages)
18 July 2000Ad 07/07/00--------- £ si [email protected]= 324885000 £ ic 50000/324935000 (2 pages)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
27 March 2000Director resigned (1 page)
27 March 2000Memorandum and Articles of Association (32 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000S-div 03/03/00 (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
27 March 2000Nc inc already adjusted 03/03/00 (1 page)
27 March 2000Nc inc already adjusted 03/03/00 (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
27 March 2000S-div 03/03/00 (1 page)
27 March 2000Memorandum and Articles of Association (32 pages)
27 March 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000Ad 29/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 March 2000Ad 29/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New director appointed (3 pages)
20 March 2000Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
1 March 2000Application to commence business (2 pages)
1 March 2000Application to commence business (2 pages)
1 March 2000Certificate of authorisation to commence business and borrow (1 page)
1 March 2000Certificate of authorisation to commence business and borrow (1 page)
29 February 2000Company name changed worldfare PUBLIC LIMITED COMPANY\certificate issued on 29/02/00 (2 pages)
29 February 2000Company name changed worldfare PUBLIC LIMITED COMPANY\certificate issued on 29/02/00 (2 pages)
22 December 1999Incorporation (18 pages)
22 December 1999Incorporation (18 pages)