Company NameR & F Properties Limited
Company StatusDissolved
Company Number05570710
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell George Kilikita
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address14-22 Coleman Fields
Islington
London
N1 7AE
Director NameMr Frank Carlos Montanaro
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2005(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellfield Avenue
London
N10 2EA
Secretary NameMr Chirag Patel
StatusClosed
Appointed20 September 2009(4 years after company formation)
Appointment Duration3 years, 7 months (closed 14 May 2013)
RoleCompany Director
Correspondence Address28 Rathbone Place
London
W1T 1JF
Secretary NameMr Russell George Kilikita
NationalityBritish
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRowley House
Totteridge Green
London
N20 8PH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

50 at £1Frank Montanaro
50.00%
Ordinary
50 at £1Russell George Kilkita
50.00%
Ordinary

Financials

Year2014
Net Worth£82,157
Cash£1,971
Current Liabilities£146,005

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 100
(5 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 100
(5 pages)
14 June 2012Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
27 September 2010Termination of appointment of Russell Kilikita as a secretary (1 page)
27 September 2010Termination of appointment of Russell Kilikita as a secretary (1 page)
24 September 2010Appointment of Mr Chirag Patel as a secretary (1 page)
24 September 2010Appointment of Mr Chirag Patel as a secretary (1 page)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
23 June 2010Previous accounting period extended from 30 September 2009 to 31 January 2010 (3 pages)
23 June 2010Previous accounting period extended from 30 September 2009 to 31 January 2010 (3 pages)
22 June 2010Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from Brook Point 1412 - 1420 High Road Whetstone London N20 9BH United Kingdom on 22 June 2010 (2 pages)
11 March 2010Total exemption full accounts made up to 30 September 2008 (11 pages)
11 March 2010Total exemption full accounts made up to 30 September 2008 (11 pages)
12 February 2010Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
12 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page)
12 October 2009Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009 (1 page)
22 October 2008Return made up to 21/09/08; full list of members (5 pages)
22 October 2008Return made up to 21/09/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 October 2007Return made up to 21/09/07; full list of members (5 pages)
15 October 2007Return made up to 21/09/07; full list of members (5 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
17 August 2007Particulars of mortgage/charge (4 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 October 2006Return made up to 21/09/06; full list of members (6 pages)
31 October 2006Return made up to 21/09/06; full list of members (6 pages)
12 January 2006Particulars of mortgage/charge (5 pages)
12 January 2006Particulars of mortgage/charge (5 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
19 October 2005Ad 28/09/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
19 October 2005Ad 28/09/05--------- £ si 49@1=49 £ ic 50/99 (2 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New secretary appointed;new director appointed (3 pages)
19 October 2005Ad 28/09/05--------- £ si 49@1=49 £ ic 50/99 (2 pages)
19 October 2005Registered office changed on 19/10/05 from: 6 albert road, east barnet barnet hertfordshire EN4 9SH (1 page)
19 October 2005New director appointed (3 pages)
19 October 2005New secretary appointed;new director appointed (3 pages)
19 October 2005Registered office changed on 19/10/05 from: 6 albert road, east barnet barnet hertfordshire EN4 9SH (1 page)
19 October 2005Ad 28/09/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
28 September 2005Registered office changed on 28/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
21 September 2005Incorporation (16 pages)
21 September 2005Incorporation (16 pages)