21-24 Millbank
London
SW1P 4QP
Director Name | Mr James Adam Reuben |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-25 Millbank London SW1P 4QP |
Director Name | Mr Jan-Erik Back |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 19 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Gary Lewis Sher |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Melvin Paul Wilde |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2020 | Application to strike the company off the register (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
13 December 2019 | Termination of appointment of Stephane Abraham Joseph Nahum as a director on 13 December 2019 (1 page) |
13 December 2019 | Termination of appointment of James Adam Reuben as a director on 13 December 2019 (1 page) |
2 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 November 2018 | Notification of a person with significant control statement (2 pages) |
9 October 2018 | Cessation of Patrick Colin O'driscoll as a person with significant control on 28 September 2018 (1 page) |
28 September 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 28 September 2018 (1 page) |
28 September 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 28 September 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
22 May 2014 | Termination of appointment of Melvin Wilde as a director (1 page) |
22 May 2014 | Termination of appointment of Gary Sher as a director (1 page) |
22 May 2014 | Termination of appointment of Melvin Wilde as a director (1 page) |
22 May 2014 | Termination of appointment of Gary Sher as a director (1 page) |
17 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Termination of appointment of Jan-Erik Back as a director (1 page) |
6 December 2013 | Termination of appointment of Jan-Erik Back as a director (1 page) |
17 July 2013 | Director's details changed for Mr Melvin Paul Wilde on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Melvin Paul Wilde on 17 July 2013 (2 pages) |
3 July 2013 | Company name changed rb resources (uk) LIMITED\certificate issued on 03/07/13
|
3 July 2013 | Company name changed rb resources (uk) LIMITED\certificate issued on 03/07/13
|
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Resolutions
|
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Appointment of Mr Gary Lewis Sher as a director (2 pages) |
18 March 2013 | Appointment of Mr Melvin Paul Wilde as a director (2 pages) |
18 March 2013 | Appointment of Mr Melvin Paul Wilde as a director (2 pages) |
18 March 2013 | Appointment of Mr Gary Lewis Sher as a director (2 pages) |
28 February 2013 | Appointment of Mr David James Miller as a director (2 pages) |
28 February 2013 | Appointment of Mr David James Miller as a director (2 pages) |
7 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
7 February 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
6 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
6 February 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
6 September 2012 | Registered office address changed from 4Th Floor Millbank Tower 21-25 Millbank London SW1P 4QP on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 4Th Floor Millbank Tower 21-25 Millbank London SW1P 4QP on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 4Th Floor Millbank Tower 21-25 Millbank London SW1P 4QP on 6 September 2012 (1 page) |
5 September 2012 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
5 September 2012 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
4 September 2012 | Company name changed rb resources LIMITED\certificate issued on 04/09/12
|
4 September 2012 | Company name changed rb resources LIMITED\certificate issued on 04/09/12
|
30 August 2012 | Appointment of Mr Jan-Erik Back as a director (2 pages) |
30 August 2012 | Appointment of Mr Jan-Erik Back as a director (2 pages) |
11 July 2012 | Company name changed melbury mining management LIMITED\certificate issued on 11/07/12
|
11 July 2012 | Company name changed melbury mining management LIMITED\certificate issued on 11/07/12
|
10 July 2012 | Director's details changed for Mr James Adam Reuben on 1 May 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr James Adam Reuben on 1 May 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr James Adam Reuben on 1 May 2012 (2 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|