21-24 Millbank
London
SW1P 4QP
Director Name | Mr Gary Lewis Sher |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | www.rbrg.com |
---|
Registered Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
13 May 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
13 May 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
13 May 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
2 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
28 April 2014 | Termination of appointment of Gary Sher as a director (1 page) |
28 April 2014 | Appointment of Mr Melvin Paul Wilde as a director (2 pages) |
28 April 2014 | Appointment of Mr Melvin Paul Wilde as a director (2 pages) |
28 April 2014 | Termination of appointment of Gary Sher as a director (1 page) |
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|