London
SW1A 1RE
Director Name | Mr Benjamin John Goldkorn |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Banker |
Country of Residence | Israel |
Correspondence Address | 4 Sheldon Avenue Highgate London N6 4JT |
Secretary Name | Mr Benjamin John Goldkorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 4 Sheldon Avenue Highgate London N6 4JT |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | R B Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £687,015 |
Cash | £762,123 |
Current Liabilities | £75,108 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Termination of appointment of Benjamin Goldkorn as a secretary (1 page) |
3 October 2012 | Termination of appointment of Benjamin Goldkorn as a director (1 page) |
12 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
17 February 2009 | Director's change of particulars / robin leigh / 17/12/2008 (1 page) |
22 May 2008 | Location of register of members (non legible) (2 pages) |
22 May 2008 | Resolutions
|
20 March 2008 | Incorporation (12 pages) |