Company NameData Return UK Limited
DirectorKenneth Joseph Kinsella
Company StatusDissolved
Company Number03909584
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 2 months ago)
Previous NameRBCO 315 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKenneth Joseph Kinsella
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2003(3 years, 2 months after company formation)
Appointment Duration21 years
RoleAccountant
Correspondence Address17208 Oak Meadow Court
Lockport
Illinois
60441
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed01 November 2002(2 years, 9 months after company formation)
Appointment Duration21 years, 5 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMs Michelle R Chambers
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2002)
RoleExecutive
Correspondence Address1013 Sweet Grass Trail
Flower Mound
Texas
75028
Director NameMr Mark C Gunnin
Date of BirthMay 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2002)
RoleLawyer
Correspondence Address6708 Park Lane
Dallas
Texas
75225
Director NameMr Stuart A Walker
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2002)
RoleExecutive
Correspondence Address7047 Westlake Avenue
Dallas
Texas
75214
Secretary NameMr Mark C Gunnin
NationalityAmerican
StatusResigned
Appointed25 February 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2002)
RoleLawyer
Correspondence Address6708 Park Lane
Dallas
Texas
75225
Director NameMichael Patrick Cullinane
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 2003)
RoleCompany Director
Correspondence Address2233 Edgebrook Drive
Lisle
Illinois 60532
United States
Director NameJude Sullivan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 2003)
RoleAttorney
Correspondence Address1311 West Wellington
Chicago
Illinois
Foreign
Secretary NameCaroline Melling
NationalityBritish
StatusResigned
Appointed06 November 2002(2 years, 9 months after company formation)
Appointment Duration2 days (resigned 08 November 2002)
RoleCompany Director
Correspondence AddressFlat 10 Spencer Heights
28 Bartholomew Close
London
EC1A 7ES
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 April 2005Dissolved (1 page)
4 January 2005Liquidators statement of receipts and payments (6 pages)
4 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Registered office changed on 24/03/04 from: c/o begbies traynor 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
27 August 2003New director appointed (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
14 July 2003Registered office changed on 14/07/03 from: 100 new bridge street london EC4V 6JA (1 page)
10 July 2003Statement of affairs (6 pages)
10 July 2003Appointment of a voluntary liquidator (1 page)
10 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
19 November 2002Compulsory strike-off action has been discontinued (1 page)
15 November 2002Location of register of members (non legible) (1 page)
15 November 2002Secretary resigned;director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Registered office changed on 15/11/02 from: beaufort house, tenth floor 15 saint botolph street london EC3A 7EE (1 page)
13 November 2002Return made up to 19/01/02; full list of members (6 pages)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
20 November 2001Compulsory strike-off action has been discontinued (1 page)
15 November 2001Return made up to 19/01/01; full list of members (7 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
3 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
3 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
17 February 2000Company name changed rbco 315 LIMITED\certificate issued on 17/02/00 (2 pages)
19 January 2000Incorporation (13 pages)