Company NameRFC Capital Limited
Company StatusDissolved
Company Number06503599
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Henry Adamson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAustralian
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleInvestment Banker
Country of ResidenceAustralia
Correspondence Address16 Bradleys Head Road
Mosman
Nsw 2088
2088
Director NameMr Stephen Charles Allen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleInvestment Banker
Country of ResidenceAustralia
Correspondence Address1 Craig Street
Wembley Downs
Western Australia 6019
Australia
Director NameStuart James Laing
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleInvestment Banker
Country of ResidenceAustralia
Correspondence Address25 Hovea Crescent
City Beach
Western Australia 6015
Australia
Director NameStephen Robert Weir
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleInvestment Banker
Country of ResidenceAustralia
Correspondence Address17 Dudley Avenue
Roseville
Nsw 2069
Australia
Secretary NameMr Stephen Charles Allen
NationalityAustralian
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleInvestment Banker
Country of ResidenceAustralia
Correspondence Address1 Craig Street
Wembley Downs
Western Australia 6019
Australia
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
9 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 May 2011Registered office address changed from One, St Paul's Church Yard London EC4M 8SH on 17 May 2011 (1 page)
17 May 2011Registered office address changed from One, St Paul's Church Yard London EC4M 8SH on 17 May 2011 (1 page)
15 March 2011Director's details changed for Stephen Robert Weir on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Stephen Robert Weir on 15 March 2011 (2 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1
(7 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1
(7 pages)
10 December 2010Director's details changed for Robert Henry Adamson on 30 November 2010 (2 pages)
10 December 2010Director's details changed for Robert Henry Adamson on 30 November 2010 (2 pages)
9 December 2010Director's details changed for Robert Henry Adamson on 30 November 2010 (2 pages)
9 December 2010Director's details changed for Robert Henry Adamson on 30 November 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Stuart James Laing on 14 February 2010 (2 pages)
16 February 2010Director's details changed for Stephen Robert Weir on 14 February 2010 (2 pages)
16 February 2010Director's details changed for Stephen Charles Allen on 14 February 2010 (2 pages)
16 February 2010Director's details changed for Stephen Robert Weir on 14 February 2010 (2 pages)
16 February 2010Director's details changed for Robert Henry Adamson on 14 February 2010 (2 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Stephen Charles Allen on 14 February 2010 (2 pages)
16 February 2010Director's details changed for Stuart James Laing on 14 February 2010 (2 pages)
16 February 2010Director's details changed for Robert Henry Adamson on 14 February 2010 (2 pages)
3 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 March 2009Accounts made up to 30 June 2008 (2 pages)
26 February 2009Accounting reference date shortened from 28/02/2009 to 30/06/2008 (1 page)
26 February 2009Accounting reference date shortened from 28/02/2009 to 30/06/2008 (1 page)
20 February 2009Return made up to 14/02/09; full list of members (4 pages)
20 February 2009Return made up to 14/02/09; full list of members (4 pages)
19 February 2009Director's change of particulars / robert adamson / 18/02/2009 (1 page)
19 February 2009Director's Change of Particulars / robert adamson / 18/02/2009 / HouseName/Number was: , now: 26; Street was: 26 burrawong avenue, now: burrawong avenue; Region was: western australia 2088, now: nsw 2088 (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New secretary appointed;new director appointed (2 pages)
21 February 2008New secretary appointed;new director appointed (2 pages)
21 February 2008New director appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
14 February 2008Incorporation (17 pages)
14 February 2008Incorporation (17 pages)