About

Registered Number: 00124142
Date of Incorporation: 06/09/1912 (111 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2016 (7 years and 6 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Founded in 1912, R3 2009 Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The current directors of R3 2009 Ltd are listed as Georgevic, Mark Andrew, Greaves, Harold Bernard Richard, Peskett, Victor Douglas, Wingate, Wendy Elinor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGEVIC, Mark Andrew 16 July 2002 - 1
GREAVES, Harold Bernard Richard N/A 16 December 1992 1
PESKETT, Victor Douglas N/A 30 June 1994 1
WINGATE, Wendy Elinor N/A 16 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2016
4.43 - Notice of final meeting of creditors 29 June 2016
AD01 - Change of registered office address 18 July 2012
COCOMP - Order to wind up 17 July 2012
LIQ MISC OC - N/A 17 July 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 July 2012
AD01 - Change of registered office address 30 January 2012
COCOMP - Order to wind up 27 January 2012
LIQ MISC OC - N/A 27 January 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 January 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 February 2010
AD01 - Change of registered office address 01 February 2010
COCOMP - Order to wind up 21 September 2009
CERTNM - Change of name certificate 13 August 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
363a - Annual Return 20 December 2006
353 - Register of members 20 December 2006
AA - Annual Accounts 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
AA - Annual Accounts 08 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2005
363a - Annual Return 28 July 2005
AA - Annual Accounts 24 August 2004
287 - Change in situation or address of Registered Office 03 August 2004
363a - Annual Return 28 July 2004
363a - Annual Return 15 October 2003
AA - Annual Accounts 02 September 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
363a - Annual Return 19 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2002
363s - Annual Return 30 August 2002
225 - Change of Accounting Reference Date 29 August 2002
AUD - Auditor's letter of resignation 20 August 2002
287 - Change in situation or address of Registered Office 04 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
AA - Annual Accounts 17 July 2002
RESOLUTIONS - N/A 02 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 31 May 2002
RESOLUTIONS - N/A 15 May 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 17 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2000
363s - Annual Return 22 August 2000
395 - Particulars of a mortgage or charge 15 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 16 July 1999
225 - Change of Accounting Reference Date 30 November 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 28 October 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 09 September 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
363s - Annual Return 31 July 1997
395 - Particulars of a mortgage or charge 14 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 16 August 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 16 August 1995
RESOLUTIONS - N/A 05 July 1995
CERTNM - Change of name certificate 30 May 1995
287 - Change in situation or address of Registered Office 20 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 11 August 1994
288 - N/A 03 August 1994
288 - N/A 05 July 1994
288 - N/A 27 February 1994
AA - Annual Accounts 17 August 1993
363s - Annual Return 17 August 1993
288 - N/A 15 April 1993
288 - N/A 05 April 1993
288 - N/A 05 January 1993
AA - Annual Accounts 28 August 1992
363b - Annual Return 28 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
395 - Particulars of a mortgage or charge 13 April 1992
288 - N/A 13 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
395 - Particulars of a mortgage or charge 04 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 March 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 March 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 March 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
RESOLUTIONS - N/A 23 March 1992
MEM/ARTS - N/A 23 March 1992
288 - N/A 23 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1992
288 - N/A 06 December 1991
AA - Annual Accounts 12 August 1991
363b - Annual Return 12 August 1991
288 - N/A 14 January 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
288 - N/A 29 June 1989
AA - Annual Accounts 25 August 1988
363 - Annual Return 25 August 1988
288 - N/A 20 July 1988
288 - N/A 20 July 1988
288 - N/A 15 June 1988
288 - N/A 09 November 1987
288 - N/A 09 November 1987
288 - N/A 04 September 1987
AA - Annual Accounts 02 September 1987
363 - Annual Return 02 September 1987
288 - N/A 20 August 1987
395 - Particulars of a mortgage or charge 19 December 1986
363 - Annual Return 30 October 1986
AA - Annual Accounts 19 October 1986
288 - N/A 10 October 1986
288 - N/A 04 October 1986
288 - N/A 26 July 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 July 2000 Outstanding

N/A

Legal mortgage 29 August 1997 Fully Satisfied

N/A

Legal mortgage 29 August 1997 Fully Satisfied

N/A

Legal mortgage 29 August 1997 Fully Satisfied

N/A

Legal mortgage 29 August 1997 Fully Satisfied

N/A

Legal mortgage 29 August 1997 Fully Satisfied

N/A

Legal mortgage 29 August 1997 Fully Satisfied

N/A

Legal mortgage 29 August 1997 Fully Satisfied

N/A

Legal mortgage 29 August 1997 Fully Satisfied

N/A

Debenture 10 June 1997 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Rent deposit deed 03 April 1992 Fully Satisfied

N/A

Debenture 03 April 1992 Fully Satisfied

N/A

Mortgage debenture 04 December 1986 Fully Satisfied

N/A

Legal mortgage 06 March 1975 Fully Satisfied

N/A

Legal mortgage 09 March 1973 Fully Satisfied

N/A

Legal mortgage 08 February 1973 Fully Satisfied

N/A

Legal mortgage 27 June 1972 Fully Satisfied

N/A

Mortgage 09 June 1972 Fully Satisfied

N/A

Legal mortgage 10 May 1971 Fully Satisfied

N/A

Legal mortgage 29 April 1971 Fully Satisfied

N/A

Legal mortgage 29 April 1971 Fully Satisfied

N/A

Legal mortgage 29 April 1971 Fully Satisfied

N/A

Legal mortgage 29 April 1971 Fully Satisfied

N/A

Legal charge 09 September 1949 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.