Company NameLondon Rbw Ltd
Company StatusDissolved
Company Number08055309
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameReclaim Directory Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Edward Boag
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed02 May 2012(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Steven Boag
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 October 2014Company name changed reclaim directory LTD\certificate issued on 08/10/14 (2 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Company name changed reclaim directory LTD\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-07-15
(2 pages)
8 October 2014Change of name notice (2 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
6 June 2012Termination of appointment of Nita Chhatralia as a director (4 pages)
6 June 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 2
(7 pages)
6 June 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 2
(7 pages)
6 June 2012Appointment of Mr. Steven Edward Boag as a director (3 pages)
6 June 2012Termination of appointment of Spw Directors Limited as a director (2 pages)
6 June 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 2
(7 pages)
6 June 2012Termination of appointment of Nita Chhatralia as a director (4 pages)
6 June 2012Appointment of Mr. Steven Edward Boag as a director (3 pages)
6 June 2012Termination of appointment of Spw Directors Limited as a director (2 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)