About

Registered Number: 01730290
Date of Incorporation: 08/06/1983 (40 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2019 (5 years and 2 months ago)
Registered Address: 25 Farringdon Street, London, EC4A 4AB

 

Founded in 1983, Rb Uk Ltd have registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at Rb Uk Ltd. Rb Uk Ltd has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLIS, Andrew James 01 January 1996 18 November 2014 1
BAYLIS, Timothy N/A 11 June 1997 1
DENNISON, Robert N/A 25 August 2000 1
GAWIN, Jack 01 November 2001 16 December 2003 1
MERRICK, Robin 01 March 2001 02 August 2001 1
MOORE, Peter Jonathan 01 January 1996 23 May 2014 1
MORGAN, Graham 08 July 1999 08 February 2001 1
WRIGHT, Simon David 01 June 2015 23 October 2016 1
Secretary Name Appointed Resigned Total Appointments
KAVANAGH, Alison 01 April 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2019
AM23 - N/A 15 November 2018
TM01 - Termination of appointment of director 09 November 2018
AM10 - N/A 13 June 2018
AM10 - N/A 08 December 2017
AM19 - N/A 01 November 2017
AM10 - N/A 12 June 2017
AD01 - Change of registered office address 22 March 2017
AD01 - Change of registered office address 24 February 2017
F2.18 - N/A 25 January 2017
2.17B - N/A 09 January 2017
2.16B - N/A 04 January 2017
AD01 - Change of registered office address 15 November 2016
2.12B - N/A 11 November 2016
MR04 - N/A 26 October 2016
TM01 - Termination of appointment of director 24 October 2016
AR01 - Annual Return 04 March 2016
AP03 - Appointment of secretary 04 March 2016
MR01 - N/A 23 February 2016
MR04 - N/A 08 December 2015
MR04 - N/A 08 December 2015
AP01 - Appointment of director 19 November 2015
MR05 - N/A 19 November 2015
MR05 - N/A 16 September 2015
MR01 - N/A 08 July 2015
AA - Annual Accounts 01 July 2015
RP04 - N/A 30 June 2015
AA01 - Change of accounting reference date 14 May 2015
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 26 March 2015
MR04 - N/A 26 March 2015
TM02 - Termination of appointment of secretary 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
MR01 - N/A 28 November 2014
MR05 - N/A 12 November 2014
AA - Annual Accounts 26 September 2014
MR01 - N/A 15 September 2014
TM01 - Termination of appointment of director 20 June 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 January 2013
MG01 - Particulars of a mortgage or charge 08 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 03 January 2008
353 - Register of members 03 January 2008
AA - Annual Accounts 17 August 2007
288b - Notice of resignation of directors or secretaries 05 August 2007
288a - Notice of appointment of directors or secretaries 05 August 2007
363s - Annual Return 24 January 2007
225 - Change of Accounting Reference Date 05 October 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 16 January 2006
RESOLUTIONS - N/A 03 January 2006
225 - Change of Accounting Reference Date 23 November 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 27 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 04 September 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 26 April 2002
363s - Annual Return 23 January 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 20 August 2001
AA - Annual Accounts 06 June 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363s - Annual Return 29 January 2001
288b - Notice of resignation of directors or secretaries 18 September 2000
AA - Annual Accounts 17 August 2000
363s - Annual Return 17 January 2000
288a - Notice of appointment of directors or secretaries 22 July 1999
CERTNM - Change of name certificate 28 May 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 09 February 1999
RESOLUTIONS - N/A 07 January 1999
RESOLUTIONS - N/A 07 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
123 - Notice of increase in nominal capital 07 January 1999
AA - Annual Accounts 20 May 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 21 July 1997
RESOLUTIONS - N/A 05 February 1997
RESOLUTIONS - N/A 05 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
123 - Notice of increase in nominal capital 05 February 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 13 March 1995
363s - Annual Return 31 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 13 October 1994
RESOLUTIONS - N/A 08 September 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 17 June 1993
363s - Annual Return 15 February 1993
AA - Annual Accounts 22 July 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
363b - Annual Return 10 April 1992
AA - Annual Accounts 05 March 1992
CERTNM - Change of name certificate 21 October 1991
363a - Annual Return 18 October 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
287 - Change in situation or address of Registered Office 05 April 1989
287 - Change in situation or address of Registered Office 05 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1988
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987
395 - Particulars of a mortgage or charge 23 March 1987
AA - Annual Accounts 24 May 1986
363 - Annual Return 24 May 1986
RESOLUTIONS - N/A 11 October 1983
MEM/ARTS - N/A 23 July 1983
NEWINC - New incorporation documents 08 June 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2016 Outstanding

N/A

A registered charge 02 July 2015 Fully Satisfied

N/A

A registered charge 14 November 2014 Fully Satisfied

N/A

A registered charge 15 September 2014 Fully Satisfied

N/A

Rent deposit deed 20 August 2012 Outstanding

N/A

Debenture 11 March 1987 Fully Satisfied

N/A

Debenture 09 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.