Dissolved
Dissolved 2013-12-10
Company Information for 1927 (RSB) LIMITED
LONDON, UNITED KINGDOM, W1W 7NB,
|
Company Registration Number
05520709
Private Limited Company
Dissolved Dissolved 2013-12-10 |
Company Name | ||
---|---|---|
1927 (RSB) LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM W1W 7NB Other companies in W1W | ||
Previous Names | ||
|
Company Number | 05520709 | |
---|---|---|
Date formed | 2005-07-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2013-12-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-05 00:42:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARIA PALOMA PEREZ SILVOSA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JAMES BEAUMONT |
Director | ||
SHEILA WINDRIDGE |
Company Secretary | ||
SHEILA WINDRIDGE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1927 LIMITED | Director | 1999-01-04 | CURRENT | 1999-01-04 | Dissolved 2015-01-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BEAUMONT | |
LATEST SOC | 30/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM SECOND FLOOR 1927 BUILDNG 2 MICHAEL ROAD LONDON SW6 2AD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 28/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 28/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES BEAUMONT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHEILA WINDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA WINDRIDGE | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
CERTNM | COMPANY NAME CHANGED SITTING PRETTY LONDON LIMITED CERTIFICATE ISSUED ON 07/01/08 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06 | |
88(2)R | AD 29/07/05--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.79 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46420 - Wholesale of clothing and footwear
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as 1927 (RSB) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 1927 (RSB) LIMITED | Event Date | 2013-08-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |