Company NameRSL Global Limited
Company StatusDissolved
Company Number05531399
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Linda Madeleine Finiasz
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address40 Ravenscroft Avenue
London
NW11 8AU
Director NameMr Steven Henry Ollech
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 The Ridgeway
London
NW11 8TB
Secretary NameMr Steven Henry Ollech
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 The Ridgeway
London
NW11 8TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Linda Madeleine Finiasz
33.33%
Ordinary
1 at £1Rachel Helen Wiederbehr
33.33%
Ordinary
1 at £1Steven Henry Ollech
33.33%
Ordinary

Financials

Year2014
Net Worth£7,682
Cash£43
Current Liabilities£106

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
5 September 2012Application to strike the company off the register (3 pages)
5 September 2012Application to strike the company off the register (3 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 3
(5 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 3
(5 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 3
(5 pages)
21 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 September 2009Return made up to 09/08/09; full list of members (4 pages)
8 September 2009Return made up to 09/08/09; full list of members (4 pages)
6 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
6 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 November 2008Return made up to 09/08/08; full list of members (4 pages)
10 November 2008Return made up to 09/08/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
18 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 August 2007Return made up to 09/08/07; full list of members (3 pages)
30 August 2007Return made up to 09/08/07; full list of members (3 pages)
29 June 2007Full accounts made up to 30 November 2006 (10 pages)
29 June 2007Full accounts made up to 30 November 2006 (10 pages)
14 November 2006Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
14 November 2006Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
8 November 2006Return made up to 09/08/06; full list of members (7 pages)
8 November 2006Return made up to 09/08/06; full list of members (7 pages)
15 September 2005Director resigned (1 page)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Ad 09/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005Ad 09/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2005Ad 09/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 September 2005Ad 09/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005New director appointed (2 pages)
9 August 2005Incorporation (16 pages)
9 August 2005Incorporation (16 pages)