Company NameRf Enabled Id Limited
Company StatusDissolved
Company Number05835785
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameFinamatics Wealth Management Limited

Business Activity

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

Directors

Director NameMr Alexander Shyla
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(1 year, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ashfield Close
Beckenham
Kent
BR3 1SN
Director NameAliaksandr Shyla
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBelarusian
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Ashfield Close
Beckenham
Kent
BR3 1SN
Director NameMr Stephen Richard Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameStephen Richard Page
StatusResigned
Appointed16 January 2013(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 2016)
RoleCompany Director
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence AddressTricor Aldbridge Llp 7th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address8 Ashfield Close
Beckenham
Kent
BR3 1SN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,358
Cash£206

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 October 2020Compulsory strike-off action has been discontinued (1 page)
26 October 2020Confirmation statement made on 2 June 2019 with no updates (3 pages)
26 October 2020Micro company accounts made up to 30 June 2019 (3 pages)
26 October 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
26 October 2020Registered office address changed from 34 Ely Place London EC1N 6TD to 8 Ashfield Close Beckenham Kent BR3 1SN on 26 October 2020 (1 page)
26 October 2020Micro company accounts made up to 30 June 2018 (3 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
2 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 November 2017Notification of Alexander Shyla as a person with significant control on 1 July 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Notification of Alexander Shyla as a person with significant control on 1 July 2017 (2 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
15 June 2017Micro company accounts made up to 30 June 2016 (3 pages)
15 June 2017Micro company accounts made up to 30 June 2016 (3 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Termination of appointment of Stephen Richard Page as a director on 3 June 2016 (1 page)
14 March 2017Termination of appointment of Stephen Richard Page as a secretary on 3 June 2016 (1 page)
14 March 2017Termination of appointment of Stephen Richard Page as a director on 3 June 2016 (1 page)
14 March 2017Termination of appointment of Stephen Richard Page as a secretary on 3 June 2016 (1 page)
21 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-21
  • GBP 1
(6 pages)
21 August 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-08-21
  • GBP 1
(6 pages)
21 August 2016Director's details changed for Mr Alexander Shyla on 1 January 2016 (2 pages)
21 August 2016Director's details changed for Mr Alexander Shyla on 1 January 2016 (2 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
23 June 2015Micro company accounts made up to 30 June 2014 (3 pages)
23 June 2015Micro company accounts made up to 30 June 2014 (3 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
31 December 2014Secretary's details changed for Stephen Richard Page on 1 June 2014 (1 page)
31 December 2014Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages)
31 December 2014Secretary's details changed for Stephen Richard Page on 1 June 2014 (1 page)
31 December 2014Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages)
31 December 2014Secretary's details changed for Stephen Richard Page on 1 June 2014 (1 page)
31 December 2014Director's details changed for Mr Stephen Richard Page on 1 June 2014 (2 pages)
13 August 2014Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH to 34 Ely Place London EC1N 6TD on 13 August 2014 (1 page)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
29 May 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 29 May 2013 (1 page)
18 January 2013Appointment of Stephen Richard Page as a secretary (2 pages)
18 January 2013Appointment of Stephen Richard Page as a secretary (2 pages)
17 January 2013Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
17 January 2013Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
18 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
24 June 2010Secretary's details changed for Aldbridge Services London Limited on 1 June 2009 (1 page)
24 June 2010Secretary's details changed for Aldbridge Services London Limited on 1 June 2009 (1 page)
24 June 2010Secretary's details changed for Aldbridge Services London Limited on 1 June 2009 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 June 2009Registered office changed on 17/06/2009 from northumberland house aldbridge suite 230 high street bromley kent BR1 1PQ (1 page)
17 June 2009Registered office changed on 17/06/2009 from northumberland house aldbridge suite 230 high street bromley kent BR1 1PQ (1 page)
16 June 2009Return made up to 02/06/09; full list of members (3 pages)
16 June 2009Return made up to 02/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 June 2008Return made up to 02/06/08; full list of members (3 pages)
27 June 2008Return made up to 02/06/08; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
2 August 2007Company name changed finamatics wealth management lim ited\certificate issued on 02/08/07 (2 pages)
2 August 2007Company name changed finamatics wealth management lim ited\certificate issued on 02/08/07 (2 pages)
10 July 2007Return made up to 02/06/07; full list of members (2 pages)
10 July 2007Return made up to 02/06/07; full list of members (2 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
2 June 2006Incorporation (36 pages)
2 June 2006Incorporation (36 pages)