London
W1J 6LH
Secretary Name | Sunley Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 23 April 2013) |
Correspondence Address | 20 Berkeley Square Mayfair London W1J 6LH |
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory Church Lane Lathbury Newport Pagnell Buckinghamshire MK16 8JY |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(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 | 13 August 2001(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 20 Berkeley Square Mayfair London W1J 6LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
16 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders Statement of capital on 2012-08-16
|
7 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
20 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages) |
17 September 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
17 September 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages) |
17 September 2010 | Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
1 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 13/08/08; full list of members (3 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 13/08/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Return made up to 13/08/06; full list of members (2 pages) |
30 November 2005 | Return made up to 13/08/05; full list of members (7 pages) |
30 November 2005 | Return made up to 13/08/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
23 March 2005 | Director's particulars changed (1 page) |
4 November 2004 | Return made up to 13/08/04; full list of members (7 pages) |
4 November 2004 | Return made up to 13/08/04; full list of members (7 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 August 2002 | Return made up to 13/08/02; full list of members (8 pages) |
23 August 2002 | Return made up to 13/08/02; full list of members (8 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 May 2002 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
24 May 2002 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page) |
7 September 2001 | New director appointed (4 pages) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
7 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New director appointed (4 pages) |
7 September 2001 | Resolutions
|
7 September 2001 | Resolutions
|
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
21 August 2001 | Company name changed rbco 371 LIMITED\certificate issued on 21/08/01 (2 pages) |
21 August 2001 | Company name changed rbco 371 LIMITED\certificate issued on 21/08/01 (2 pages) |
13 August 2001 | Incorporation (13 pages) |
13 August 2001 | Incorporation (13 pages) |