RSL CAPIBUS LIMITED
Overview
| Company Name | RSL CAPIBUS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00989745 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RSL CAPIBUS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RSL INTERNATIONAL & STRATEGIC MARKETS LIMITED | Apr 06, 1988 | Apr 06, 1988 |
| SEGMENTOR LIMITED | Jul 08, 1985 | Jul 08, 1985 |
| WBH ADVERTISING LIMITED | Nov 15, 1982 | Nov 15, 1982 |
| MODEC COMPUTER BUREAU LIMITED | Sep 21, 1970 | Sep 21, 1970 |
What are the latest accounts for RSL CAPIBUS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for RSL CAPIBUS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard Spencer Paul Silman on Oct 07, 2011 | 3 pages | CH01 | ||||||||||
Registered office address changed from Kings House Kymberley Road Harrow Middlesex HA1 1PT on Sep 07, 2011 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr David Kingsley Holliss on Nov 12, 2010 | 3 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Tanya Shamlian as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to May 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for David Kingsley Holliss on Nov 16, 2009 | 3 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2006 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2005 | 4 pages | AA | ||||||||||
Who are the officers of RSL CAPIBUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLISS, David Kingsley | Director | Kymberley Road HA1 1PT Harrow Kings House | England | British | 134304680002 | |||||
| SILMAN, Richard Spencer Paul | Director | Borough Road SE1 1FY London 79-81 Uk | United Kingdom | British | 30068010002 | |||||
| GREEN, Philip Leslie | Secretary | 3 Ellwood Rise HP8 4SU Chalfont St. Giles Buckinghamshire | British | 123267630001 | ||||||
| HAYES, Caroline Mary | Secretary | 16 Locarno Road UB6 8SN Greenford Middlesex | British | 78045240001 | ||||||
| HOLLISS, David Kingsley | Secretary | Northend House 92 High Street OX10 7HP Dorchester On Thames Oxfordshire | British | 80068980001 | ||||||
| SHAMLIAN, Tanya Victoria | Secretary | 7 Woodberry Crescent Muswell Hill N10 1PJ London | British | 87656240001 | ||||||
| CATCHPOLE, Ian | Director | 33 Ringshall Little Gaddesden HP4 1PF Berkhamsted Hertfordshire | British | 80069000001 | ||||||
| COHEN, Samuel David | Director | 5 Kiln Way Frithwood Avenue HA6 3SD Northwood Middlesex | British | 1454970001 | ||||||
| MITCHELL, Elizabeth Dawn | Director | 13 Burlington Avenue Kew Gardens TW9 4DF Richmond Surrey | British | 2588920001 | ||||||
| WRIGHT, Ian David | Director | 33 Chadwick Road SE15 4RA London | United Kingdom | British | 67712070002 |
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