About

Registered Number: 05465499
Date of Incorporation: 27/05/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (9 years and 5 months ago)
Registered Address: 49 Albert Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0DB

 

Established in 2005, R B Int'l Enterprises Ltd have registered office in Stockton On Tees, Cleveland. Currently we aren't aware of the number of employees at the R B Int'l Enterprises Ltd. The companies directors are Webster, Katherine Ann Veronica, Anetopoulos, Michael, Bourtsoukli, Panagiota, Watters, Charles Malcolm, Moussouri, Pepi, Termentzoglou, Kostas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANETOPOULOS, Michael 14 June 2011 - 1
BOURTSOUKLI, Panagiota 27 May 2005 - 1
MOUSSOURI, Pepi 27 May 2005 14 June 2011 1
TERMENTZOGLOU, Kostas 27 May 2005 14 June 2011 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Katherine Ann Veronica 13 August 2007 - 1
WATTERS, Charles Malcolm 27 May 2005 13 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 17 July 2015
AA - Annual Accounts 08 July 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 12 June 2014
CH03 - Change of particulars for secretary 12 June 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 01 August 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 03 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 11 November 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
287 - Change in situation or address of Registered Office 24 August 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
NEWINC - New incorporation documents 27 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.