Company NameRBL Group Limited
Company StatusDissolved
Company Number04201084
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameClaudia Christel Peifer-Stafford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 60 571 Finchley Road
London
NW3 7BN
Director NameDavid Selwyn Stafford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 60 571 Finchley Road
London
NW3 7BN
Secretary NameDavid Selwyn Stafford
NationalityBritish
StatusClosed
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 60 571 Finchley Road
London
NW3 7BN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 60
571 Finchley Road
London
NW3 7BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
8 June 2005Application for striking-off (1 page)
13 May 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
18 August 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2004Registered office changed on 09/07/04 from: 1ST floor 102 belsize lane london NW3 5BB (1 page)
11 March 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
15 August 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
7 May 2003Return made up to 18/04/03; full list of members (7 pages)
11 December 2002Registered office changed on 11/12/02 from: spectrum house no 3 32-34 gordon house road london NW5 1LP (1 page)
18 September 2002Group of companies' accounts made up to 31 January 2002 (10 pages)
3 May 2002Return made up to 18/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(6 pages)
15 June 2001Ad 18/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 May 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New director appointed (2 pages)