Company NameRSB Promotions Limited
Company StatusDissolved
Company Number06831137
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Director NameMr Ravinder Singh Bopara
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address211 Browning Road
Manor Park
London
E12 6NX
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2009(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Location

Registered Address572-574 Romford Road
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£367,105
Cash£5,699
Current Liabilities£23,794

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
24 October 2017Application to strike the company off the register (3 pages)
6 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Registered office address changed from Unit 9B, Wingbury Business Village Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Unit 9B, Wingbury Business Village Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW on 26 November 2012 (1 page)
15 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
13 May 2010Director's details changed for Ravinder Singh Bopara on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Ravinder Singh Bopara on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Ravinder Singh Bopara on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2009Incorporation (18 pages)
26 February 2009Appointment terminated secretary aldbury secretaries LIMITED (1 page)
26 February 2009Incorporation (18 pages)
26 February 2009Appointment terminated secretary aldbury secretaries LIMITED (1 page)