Company NameRLB Management Limited
Company StatusDissolved
Company Number06846826
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Halil
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2c Belgravia Gardens
Bromley
Kent
BR1 4TB
Director NameMs Shenal Tijen Halil
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address2c Belgravia Gardens
Bromley
BR1 4TB
Secretary NameMs Shenal Tijen Halil
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address2c Belgravia Gardens
Bromley
BR1 4TB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address83 83 Arkley
London
EN5 9PW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
15 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(5 pages)
21 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(5 pages)
11 April 2013Registered office address changed from C/O Andrew Steale Po Box 3569 83 Arkley London EN5 9PW United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from C/O Andrew Steale Po Box 3569 83 Arkley London EN5 9PW United Kingdom on 11 April 2013 (1 page)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
10 April 2013Registered office address changed from C/O Andrew Steale & Co 48 Albemarle Street London W1S 4JW England on 10 April 2013 (1 page)
10 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Registered office address changed from C/O Andrew Steale & Co 48 Albemarle Street London W1S 4JW England on 10 April 2013 (1 page)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
1 August 2011Secretary's details changed for Ms Shenal Tijen Halil on 20 December 2009 (2 pages)
1 August 2011Secretary's details changed for Ms Shenal Tijen Halil on 20 December 2009 (2 pages)
1 August 2011Secretary's details changed for Ms Shenal Tijen Halil on 20 December 2009 (2 pages)
1 August 2011Registered office address changed from Unit 5 Bow Exchange Yoe Street London E3 3QP United Kingdom on 1 August 2011 (1 page)
1 August 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
1 August 2011Director's details changed for Ms Shenal Tijen Halil on 20 December 2009 (2 pages)
1 August 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
1 August 2011Secretary's details changed for Ms Shenal Tijen Halil on 20 December 2009 (2 pages)
1 August 2011Registered office address changed from Unit 5 Bow Exchange Yoe Street London E3 3QP United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Unit 5 Bow Exchange Yoe Street London E3 3QP United Kingdom on 1 August 2011 (1 page)
1 August 2011Director's details changed for Ms Shenal Tijen Halil on 20 December 2009 (2 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 June 2010Secretary's details changed for Ms Shenal Tijen Halil on 13 March 2010 (1 page)
8 June 2010Secretary's details changed for Ms Shenal Tijen Halil on 13 March 2010 (1 page)
8 June 2010Director's details changed for Mr Alan Halil on 13 March 2010 (2 pages)
8 June 2010Director's details changed for Ms Shenal Tijen Halil on 13 March 2010 (2 pages)
8 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Ms Shenal Tijen Halil on 13 March 2010 (2 pages)
8 June 2010Director's details changed for Mr Alan Halil on 13 March 2010 (2 pages)
2 April 2009Secretary appointed ms shenal tijen halil (1 page)
2 April 2009Director appointed ms shenal tijen halil (1 page)
2 April 2009Director appointed ms shenal tijen halil (1 page)
2 April 2009Secretary appointed ms shenal tijen halil (1 page)
1 April 2009Director appointed mr alan halil (1 page)
1 April 2009Director appointed mr alan halil (1 page)
17 March 2009Appointment terminated secretary qa registrars LIMITED (1 page)
17 March 2009Registered office changed on 17/03/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
17 March 2009Appointment terminated director graham cowan (1 page)
17 March 2009Registered office changed on 17/03/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
17 March 2009Appointment terminated director graham cowan (1 page)
17 March 2009Appointment terminated secretary qa registrars LIMITED (1 page)
13 March 2009Incorporation (16 pages)
13 March 2009Incorporation (16 pages)