Company NameRIO Tinto Finance 1 Limited
Company StatusDissolved
Company Number06674343
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 7 months ago)
Dissolution Date23 March 2010 (14 years ago)
Previous NameRIO Tinto Finance 1 Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2008(4 days after company formation)
Appointment Duration1 year, 7 months (closed 23 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed19 August 2008(4 days after company formation)
Appointment Duration1 year, 7 months (closed 23 March 2010)
RoleVice President Investor Relations
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Benedict John Spurway Mathews
NationalityBritish
StatusClosed
Appointed19 August 2008(4 days after company formation)
Appointment Duration1 year, 7 months (closed 23 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2008(2 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (closed 23 March 2010)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Christopher Lenon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 08 December 2008)
RoleGlobal Head Of Taxation
Correspondence Address73 Cheyne Court
Chelsea
London
SW3 5TT
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2008(same day as company formation)
Correspondence Address1 Silk Street
London
EC2Y 8HQ

Location

Registered Address2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2009Application to strike the company off the register (3 pages)
25 November 2009Application to strike the company off the register (3 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Benedict John Spurway Mathews on 1 October 2009 (1 page)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Benedict John Spurway Mathews on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Ulf Quellmann on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Benedict John Spurway Mathews on 1 October 2009 (1 page)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
25 August 2009Return made up to 15/08/09; full list of members (4 pages)
12 May 2009Director and Secretary's Change of Particulars / benedict mathews / 27/04/2009 / HouseName/Number was: , now: 2; Street was: 12TH floor 5 aldermanbury square, now: eastbourne terrace; Post Code was: EC2V 7HR, now: W2 6LG; Country was: , now: united kingdom (1 page)
12 May 2009Director and secretary's change of particulars / benedict mathews / 27/04/2009 (1 page)
8 March 2009Director's Change of Particulars / ulf quellman / 03/01/2009 / HouseName/Number was: 28A, now: 17; Street was: clarendon gardens, now: abbey gardens; Post Code was: W9 1AZ, now: NW8 9AS; Country was: , now: england (1 page)
8 March 2009Director's change of particulars / ulf quellman / 03/01/2009 (1 page)
19 February 2009Re-registration of Memorandum and Articles (14 pages)
19 February 2009Application for reregistration from PLC to private (1 page)
19 February 2009Application for reregistration from PLC to private (1 page)
19 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
19 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
19 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 February 2009Re-registration of Memorandum and Articles (14 pages)
19 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 December 2008Appointment terminated director christopher lenon (1 page)
17 December 2008Appointment Terminated Director christopher lenon (1 page)
9 September 2008Director appointed christopher lenon (3 pages)
9 September 2008Director appointed christopher lenon (3 pages)
9 September 2008Director appointed daniel shane larsen (3 pages)
9 September 2008Director appointed daniel shane larsen (3 pages)
22 August 2008Director appointed ulf quellman (5 pages)
22 August 2008Director and secretary appointed benedict john spurway (5 pages)
22 August 2008Director and secretary appointed benedict john spurway (5 pages)
22 August 2008Director appointed ulf quellman (5 pages)
22 August 2008Appointment terminated director hackwood directors LIMITED (1 page)
22 August 2008Appointment Terminated Secretary hackwood secretaries LIMITED (1 page)
22 August 2008Registered office changed on 22/08/2008 from c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
22 August 2008Registered office changed on 22/08/2008 from c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page)
22 August 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
22 August 2008Appointment Terminated Director hackwood directors LIMITED (1 page)
22 August 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
22 August 2008Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
21 August 2008Ad 19/08/08 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages)
21 August 2008Ad 19/08/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
19 August 2008Application to commence business (2 pages)
19 August 2008Commence business and borrow (1 page)
19 August 2008Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
15 August 2008Incorporation (24 pages)
15 August 2008Incorporation (24 pages)