Company NameReuben Brothers Resources Group (UK) Limited
Company StatusDissolved
Company Number07654682
CategoryPrivate Limited Company
Incorporation Date1 June 2011(12 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David James Miller
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2012(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 17 November 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr James Adam Reuben
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-25 Millbank
London
SW1P 4QP
Director NameMr Jan-Erik Back
Date of BirthJune 1976 (Born 47 years ago)
NationalityFinnish
StatusResigned
Appointed19 July 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed04 September 2012(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 28 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Gary Lewis Sher
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Melvin Paul Wilde
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP

Location

Registered Address5th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
25 August 2020Application to strike the company off the register (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 December 2019Termination of appointment of Stephane Abraham Joseph Nahum as a director on 13 December 2019 (1 page)
13 December 2019Termination of appointment of James Adam Reuben as a director on 13 December 2019 (1 page)
2 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 November 2018Notification of a person with significant control statement (2 pages)
9 October 2018Cessation of Patrick Colin O'driscoll as a person with significant control on 28 September 2018 (1 page)
28 September 2018Termination of appointment of Patrick Colin O'driscoll as a director on 28 September 2018 (1 page)
28 September 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 28 September 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
10 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
22 May 2014Termination of appointment of Melvin Wilde as a director (1 page)
22 May 2014Termination of appointment of Gary Sher as a director (1 page)
22 May 2014Termination of appointment of Melvin Wilde as a director (1 page)
22 May 2014Termination of appointment of Gary Sher as a director (1 page)
17 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Termination of appointment of Jan-Erik Back as a director (1 page)
6 December 2013Termination of appointment of Jan-Erik Back as a director (1 page)
17 July 2013Director's details changed for Mr Melvin Paul Wilde on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Melvin Paul Wilde on 17 July 2013 (2 pages)
3 July 2013Company name changed rb resources (uk) LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
3 July 2013Company name changed rb resources (uk) LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-14
(2 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
(1 page)
25 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-14
(1 page)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
18 March 2013Appointment of Mr Gary Lewis Sher as a director (2 pages)
18 March 2013Appointment of Mr Melvin Paul Wilde as a director (2 pages)
18 March 2013Appointment of Mr Melvin Paul Wilde as a director (2 pages)
18 March 2013Appointment of Mr Gary Lewis Sher as a director (2 pages)
28 February 2013Appointment of Mr David James Miller as a director (2 pages)
28 February 2013Appointment of Mr David James Miller as a director (2 pages)
7 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
7 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
6 September 2012Registered office address changed from 4Th Floor Millbank Tower 21-25 Millbank London SW1P 4QP on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 4Th Floor Millbank Tower 21-25 Millbank London SW1P 4QP on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 4Th Floor Millbank Tower 21-25 Millbank London SW1P 4QP on 6 September 2012 (1 page)
5 September 2012Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
5 September 2012Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
4 September 2012Company name changed rb resources LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2012Company name changed rb resources LIMITED\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Appointment of Mr Jan-Erik Back as a director (2 pages)
30 August 2012Appointment of Mr Jan-Erik Back as a director (2 pages)
11 July 2012Company name changed melbury mining management LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2012Company name changed melbury mining management LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2012Director's details changed for Mr James Adam Reuben on 1 May 2012 (2 pages)
10 July 2012Director's details changed for Mr James Adam Reuben on 1 May 2012 (2 pages)
10 July 2012Director's details changed for Mr James Adam Reuben on 1 May 2012 (2 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
1 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)