RSL CAPIBUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRSL CAPIBUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00989745
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RSL CAPIBUS LIMITED?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is RSL CAPIBUS LIMITED located?

    Registered Office Address
    79-81 Borough Road
    SE1 1FY London
    Uk
    Undeliverable Registered Office AddressNo

    What were the previous names of RSL CAPIBUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RSL INTERNATIONAL & STRATEGIC MARKETS LIMITEDApr 06, 1988Apr 06, 1988
    SEGMENTOR LIMITEDJul 08, 1985Jul 08, 1985
    WBH ADVERTISING LIMITEDNov 15, 1982Nov 15, 1982
    MODEC COMPUTER BUREAU LIMITEDSep 21, 1970Sep 21, 1970

    What are the latest accounts for RSL CAPIBUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for RSL CAPIBUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 12, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2012

    Statement of capital on May 15, 2012

    • Capital: GBP 90
    SH01

    Director's details changed for Mr Richard Spencer Paul Silman on Oct 07, 2011

    3 pagesCH01

    Registered office address changed from Kings House Kymberley Road Harrow Middlesex HA1 1PT on Sep 07, 2011

    2 pagesAD01

    Total exemption full accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 12, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Kingsley Holliss on Nov 12, 2010

    3 pagesCH01

    Total exemption full accounts made up to Dec 31, 2009

    4 pagesAA

    Termination of appointment of Tanya Shamlian as a secretary

    2 pagesTM02

    Annual return made up to May 12, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for David Kingsley Holliss on Nov 16, 2009

    3 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    4 pagesAA

    Who are the officers of RSL CAPIBUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLISS, David Kingsley
    Kymberley Road
    HA1 1PT Harrow
    Kings House
    Director
    Kymberley Road
    HA1 1PT Harrow
    Kings House
    EnglandBritish134304680002
    SILMAN, Richard Spencer Paul
    Borough Road
    SE1 1FY London
    79-81
    Uk
    Director
    Borough Road
    SE1 1FY London
    79-81
    Uk
    United KingdomBritish30068010002
    GREEN, Philip Leslie
    3 Ellwood Rise
    HP8 4SU Chalfont St. Giles
    Buckinghamshire
    Secretary
    3 Ellwood Rise
    HP8 4SU Chalfont St. Giles
    Buckinghamshire
    British123267630001
    HAYES, Caroline Mary
    16 Locarno Road
    UB6 8SN Greenford
    Middlesex
    Secretary
    16 Locarno Road
    UB6 8SN Greenford
    Middlesex
    British78045240001
    HOLLISS, David Kingsley
    Northend House
    92 High Street
    OX10 7HP Dorchester On Thames
    Oxfordshire
    Secretary
    Northend House
    92 High Street
    OX10 7HP Dorchester On Thames
    Oxfordshire
    British80068980001
    SHAMLIAN, Tanya Victoria
    7 Woodberry Crescent
    Muswell Hill
    N10 1PJ London
    Secretary
    7 Woodberry Crescent
    Muswell Hill
    N10 1PJ London
    British87656240001
    CATCHPOLE, Ian
    33
    Ringshall Little Gaddesden
    HP4 1PF Berkhamsted
    Hertfordshire
    Director
    33
    Ringshall Little Gaddesden
    HP4 1PF Berkhamsted
    Hertfordshire
    British80069000001
    COHEN, Samuel David
    5 Kiln Way
    Frithwood Avenue
    HA6 3SD Northwood
    Middlesex
    Director
    5 Kiln Way
    Frithwood Avenue
    HA6 3SD Northwood
    Middlesex
    British1454970001
    MITCHELL, Elizabeth Dawn
    13 Burlington Avenue
    Kew Gardens
    TW9 4DF Richmond
    Surrey
    Director
    13 Burlington Avenue
    Kew Gardens
    TW9 4DF Richmond
    Surrey
    British2588920001
    WRIGHT, Ian David
    33 Chadwick Road
    SE15 4RA London
    Director
    33 Chadwick Road
    SE15 4RA London
    United KingdomBritish67712070002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0