Company NameRJB Secretaries Limited
Company StatusDissolved
Company Number06906625
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adriaan Willem Baars
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTerrick House Risborough Road
Terrick
Buckinghamshire
HP22 5XP
Director NameMr Robert Neil Souber
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Golf Close
Stanmore
Middlesex
HA7 2PP
Secretary NameRachael Helen Barratt
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTerrick House Risborough Road
Terrick
Buckinghamshire
HP22 5XP

Location

Registered Address22 Gilbert Street
London
W1K 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Adriaan Willem Baars
33.33%
Ordinary
1 at £1Rachael Helen Barratt
33.33%
Ordinary
1 at £1Robert Neil Souber
33.33%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (3 pages)
10 July 2014Application to strike the company off the register (3 pages)
14 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 3
(5 pages)
26 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 3
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
20 May 2010Director's details changed for Robert Neil Souber on 15 May 2010 (2 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Robert Neil Souber on 15 May 2010 (2 pages)
20 May 2010Secretary's details changed for Rachael Helen Barratt on 15 May 2010 (1 page)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Rachael Helen Barratt on 15 May 2010 (1 page)
15 May 2009Incorporation (15 pages)
15 May 2009Incorporation (15 pages)