London
SW19 4PZ
Director Name | Christopher Harold William Thomson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2007(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Meadowside Dundee DD1 1LN Scotland |
Director Name | Mr Christiaan Richard David Van Der Kuyl |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2007(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Balmyle, Balmyle Road Broughty Ferry DD5 1JJ Scotland |
Secretary Name | Miss Laura Anne Calder |
---|---|
Status | Closed |
Appointed | 28 October 2009(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | 185 Fleet Street London EC4A 2HS |
Director Name | Mr Thomas Paul Curran |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Regency Place 8 The Drive London SW20 8TG |
Secretary Name | Stephen Philip Ridgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | 67 Shooters Hill Road London SE3 7HZ |
Director Name | Colin Miller |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2007) |
Role | Company Director |
Correspondence Address | Riverside Laddingford Maidstone Kent ME18 6BP |
Secretary Name | Mrs Jennifer Helen Denning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Lingfield Road London SW19 4PZ |
Director Name | Mr Andrew John Nash |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2007) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Cheddon Corner Cheddon Fitzpaine Taunton Somerset TA2 8LB |
Director Name | Mr John Sidney Thomson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millhill House Millhill Inchture Perthshire PH14 9SN Scotland |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Feniston Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 2002) |
Correspondence Address | 4a Albert Street Windsor Berkshire SL4 5BU |
Registered Address | 185 Fleet Street London EC4A 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.6m at 0.05 | Brightsolid Online Innovation Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2010 | Application to strike the company off the register (3 pages) |
22 December 2010 | Application to strike the company off the register (3 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
20 November 2009 | Termination of appointment of John Thomson as a director (1 page) |
20 November 2009 | Termination of appointment of John Thomson as a director (1 page) |
2 November 2009 | Termination of appointment of Jennifer Denning as a secretary (1 page) |
2 November 2009 | Appointment of Miss Laura Anne Calder as a secretary (1 page) |
2 November 2009 | Appointment of Miss Laura Anne Calder as a secretary (1 page) |
2 November 2009 | Termination of appointment of Jennifer Denning as a secretary (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 24 britton street london EC1M 5UA (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 24 britton street london EC1M 5UA (1 page) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 November 2008 | Auditor's resignation (1 page) |
5 November 2008 | Auditor's resignation (1 page) |
11 September 2008 | Return made up to 28/02/08; full list of members (7 pages) |
11 September 2008 | Return made up to 28/02/08; full list of members (7 pages) |
5 August 2008 | Appointment Terminated Director thomas curran (1 page) |
5 August 2008 | Appointment terminated director thomas curran (1 page) |
29 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
19 June 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
19 June 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
17 April 2008 | Director appointed john sidney thomson (3 pages) |
17 April 2008 | Ad 21/12/07\gbp si [email protected]=5525\gbp ic 73500/79025\ (4 pages) |
17 April 2008 | Ad 21/12/07 gbp si [email protected]=5525 gbp ic 73500/79025 (4 pages) |
17 April 2008 | Director appointed john sidney thomson (3 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New director appointed (3 pages) |
11 February 2008 | New director appointed (4 pages) |
11 February 2008 | New director appointed (4 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Memorandum and Articles of Association (4 pages) |
7 February 2008 | Memorandum and Articles of Association (2 pages) |
7 February 2008 | Memorandum and Articles of Association (2 pages) |
7 February 2008 | Memorandum and Articles of Association (4 pages) |
4 February 2008 | Company name changed title research group LIMITED\certificate issued on 04/02/08 (2 pages) |
4 February 2008 | Company name changed title research group LIMITED\certificate issued on 04/02/08 (2 pages) |
15 January 2008 | Full accounts made up to 30 September 2006 (14 pages) |
15 January 2008 | Full accounts made up to 30 September 2006 (14 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (4 pages) |
2 February 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
2 February 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
24 January 2007 | S-div 16/01/07 (1 page) |
24 January 2007 | Resolutions
|
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | S-div 16/01/07 (1 page) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
3 March 2006 | Location of debenture register (1 page) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 24 britton street london EC1M 5UA (1 page) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 24 britton street london EC1M 5UA (1 page) |
3 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Location of debenture register (1 page) |
2 March 2006 | Full accounts made up to 30 April 2005 (16 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (16 pages) |
28 November 2005 | New director appointed (1 page) |
28 November 2005 | New director appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
16 May 2005 | Auditor's resignation (1 page) |
16 May 2005 | Auditor's resignation (1 page) |
21 April 2005 | Return made up to 28/02/05; full list of members (4 pages) |
21 April 2005 | Return made up to 28/02/05; full list of members
|
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | New secretary appointed (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
1 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
17 November 2004 | New director appointed (3 pages) |
17 November 2004 | New director appointed (3 pages) |
8 September 2004 | £ ic 100000/73500 03/08/04 £ sr 26500@1=26500 (1 page) |
8 September 2004 | £ ic 100000/73500 03/08/04 £ sr 26500@1=26500 (1 page) |
30 June 2004 | Declaration of shares redemption:auditor's report (3 pages) |
30 June 2004 | Declaration of shares redemption:auditor's report (3 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (4 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (4 pages) |
19 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
19 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (4 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (4 pages) |
11 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
11 February 2003 | Full accounts made up to 30 April 2002 (10 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 4A albert street windsor berkshire SL4 5BU (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 4A albert street windsor berkshire SL4 5BU (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
20 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
4 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
15 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
29 September 2000 | Ad 14/05/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
29 September 2000 | Ad 14/05/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Resolutions
|
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Resolutions
|
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Nc inc already adjusted 18/05/00 (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: beaufort house,tenth floor, 15 saint botolph street london EC3A 7EE (1 page) |
23 June 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Nc inc already adjusted 18/05/00 (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: beaufort house,tenth floor, 15 saint botolph street london EC3A 7EE (1 page) |
29 March 2000 | Company name changed rbco 319 LIMITED\certificate issued on 30/03/00 (2 pages) |
29 March 2000 | Company name changed rbco 319 LIMITED\certificate issued on 30/03/00 (2 pages) |
28 February 2000 | Incorporation (14 pages) |