Company NameRb Metalloyd Limited
Company StatusDissolved
Company Number08732488
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 5 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Melvin Paul Wilde
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitewww.rbrg.com

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
13 May 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
13 May 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
13 May 2016Registered office address changed from 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 13 May 2016 (1 page)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
2 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
28 April 2014Termination of appointment of Gary Sher as a director (1 page)
28 April 2014Appointment of Mr Melvin Paul Wilde as a director (2 pages)
28 April 2014Appointment of Mr Melvin Paul Wilde as a director (2 pages)
28 April 2014Termination of appointment of Gary Sher as a director (1 page)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)