Company NameRrl-Sec Ltd
Company StatusDissolved
Company Number08124619
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameRRL Trade Incorporated Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Radu Liviu Rusanescu
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 108 The Oxygen 18 Western Gateway
London
E16 1BQ
Director NameMr George Ivan
Date of BirthDecember 1993 (Born 30 years ago)
NationalityRomanian
StatusResigned
Appointed01 June 2020(7 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 June 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Brunel Mews
London
W10 4AQ
Director NameMr Constantin Catalin Ibris
Date of BirthMay 1984 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed16 June 2020(7 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Whitchurch Lane
Edgware
HA8 6JZ
Director NameMr Valentin-George Calancea
Date of BirthMarch 1995 (Born 29 years ago)
NationalityRomanian
StatusResigned
Appointed05 August 2020(8 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 November 2020)
RoleSecurity Guard
Country of ResidenceEngland
Correspondence Address40 Paxton Place
Manchester
M11 3NL

Location

Registered Address285 Brompton Road Brompton Road
London
SW3 2DY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£668
Cash£200
Current Liabilities£868

Accounts

Latest Accounts23 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

2 February 2021First Gazette notice for compulsory strike-off (1 page)
27 November 2020Notification of Marian Dumitru Prodan as a person with significant control on 27 November 2020 (2 pages)
27 November 2020Termination of appointment of Valentin-George Calancea as a director on 26 November 2020 (1 page)
27 November 2020Cessation of Valentin-George Calancea as a person with significant control on 27 November 2020 (1 page)
27 November 2020Registered office address changed from 40 Paxton Place Paxton Place Manchester M11 3NL England to 285 Brompton Road Brompton Road London SW3 2DY on 27 November 2020 (1 page)
7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
6 August 2020Cessation of Constantin Catalin Ibris as a person with significant control on 6 August 2020 (1 page)
6 August 2020Notification of Valentin-George Calancea as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Registered office address changed from 6 Brunel Mews London W10 4AQ England to 40 Paxton Place Paxton Place Manchester M11 3NL on 6 August 2020 (1 page)
6 August 2020Termination of appointment of Constantin Catalin Ibris as a director on 5 August 2020 (1 page)
6 August 2020Appointment of Mr Valentin -George Calancea as a director on 5 August 2020 (2 pages)
9 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
30 June 2020Change of details for Mr Constantin Catalin Ibris as a person with significant control on 19 June 2020 (3 pages)
27 June 2020Termination of appointment of George Ivan as a director on 16 June 2020 (1 page)
27 June 2020Notification of Constantin Catalin Ibris as a person with significant control on 15 June 2020 (2 pages)
27 June 2020Appointment of Mr Constantin Catalin Ibris as a director on 16 June 2020 (2 pages)
27 June 2020Confirmation statement made on 29 June 2019 with updates (4 pages)
13 June 2020Compulsory strike-off action has been discontinued (1 page)
12 June 2020Confirmation statement made on 29 June 2018 with updates (4 pages)
12 June 2020Appointment of Mr George Ivan as a director on 1 June 2020 (2 pages)
12 June 2020Termination of appointment of Radu Liviu Rusanescu as a director on 1 June 2020 (1 page)
12 June 2020Cessation of Radu Liviu Rusanescu as a person with significant control on 1 June 2020 (1 page)
12 June 2020Registered office address changed from 470 Albion House Church Lane London NW9 8UA United Kingdom to 6 Brunel Mews London W10 4AQ on 12 June 2020 (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 July 2017Notification of Radu Liviu Rusanescu as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Radu Liviu Rusanescu as a person with significant control on 17 July 2017 (2 pages)
31 March 2017Micro company accounts made up to 23 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 23 June 2016 (2 pages)
17 September 2016Registered office address changed from 108 the Oxigen Western Gateway 18 Western Gateway London E16 1BQ to 470 Albion House Church Lane London NW9 8UA on 17 September 2016 (1 page)
17 September 2016Registered office address changed from 108 the Oxigen Western Gateway 18 Western Gateway London E16 1BQ to 470 Albion House Church Lane London NW9 8UA on 17 September 2016 (1 page)
25 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
25 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Company name changed rrl trade incorporated LTD\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
23 March 2016Company name changed rrl trade incorporated LTD\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
6 October 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Director's details changed for Mr Radu Liviu Rusanescu on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Radu Liviu Rusanescu on 24 July 2014 (2 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
23 December 2013Registered office address changed from 89Westgate Apartments 14 Western Gateway London E16 1BJ England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 89Westgate Apartments 14 Western Gateway London E16 1BJ England on 23 December 2013 (1 page)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)