Company NameRb Sfos 1 (UK) Origination Limited
Company StatusDissolved
Company Number08612180
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date2 November 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameAnthony John Best
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed17 December 2013(5 months after company formation)
Appointment Duration2 years, 10 months (closed 02 November 2016)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameRichard David Antony Berliand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 November 2016Final Gazette dissolved following liquidation (1 page)
2 November 2016Final Gazette dissolved following liquidation (1 page)
2 August 2016Return of final meeting in a members' voluntary winding up (6 pages)
2 August 2016Return of final meeting in a members' voluntary winding up (6 pages)
30 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
(1 page)
30 November 2015Appointment of a voluntary liquidator (1 page)
30 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
  • LRESSP ‐ Special resolution to wind up on 2015-11-11
(1 page)
30 November 2015Declaration of solvency (3 pages)
30 November 2015Declaration of solvency (3 pages)
30 November 2015Appointment of a voluntary liquidator (1 page)
19 October 2015Termination of appointment of Richard David Anthony Berliand as a director on 30 April 2015 (1 page)
19 October 2015Termination of appointment of Richard David Anthony Berliand as a director on 30 April 2015 (1 page)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 158,629
(4 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 158,629
(4 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
23 April 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
23 April 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
16 September 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page)
16 September 2014Current accounting period extended from 31 December 2013 to 31 December 2014 (1 page)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
12 August 2014Appointment of State Street Secretaries (Uk) Limited as a secretary on 17 December 2013 (2 pages)
12 August 2014Appointment of State Street Secretaries (Uk) Limited as a secretary on 17 December 2013 (2 pages)
17 February 2014Appointment of Richard David Antony Berliand as a director on 1 January 2014 (3 pages)
17 February 2014Appointment of Richard David Antony Berliand as a director on 1 January 2014 (3 pages)
17 February 2014Appointment of Richard David Anthony Berliand as a director (3 pages)
22 July 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
22 July 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)