MST RFIB LIMITED

Register to unlock more data on OkredoRegister

MST RFIB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02877107

Incorporation date

30/11/1993

Size

Full

Contacts

Registered address

Registered address

20 Gracechurch Street, London EC3V 0AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1993)
dot icon18/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2015
First Gazette notice for voluntary strike-off
dot icon25/09/2015
Application to strike the company off the register
dot icon30/11/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/11/2014
Director's details changed for Mr Yoh Zenno on 2014-11-28
dot icon05/10/2014
Appointment of Mr Kozo Hishitani as a director on 2014-10-01
dot icon05/10/2014
Termination of appointment of Tatsuya Nakano as a director on 2014-10-01
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon24/07/2014
Appointment of Mr John Davies as a secretary on 2014-07-22
dot icon24/07/2014
Termination of appointment of Nicholas James Moss as a secretary on 2014-07-22
dot icon09/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-01
dot icon23/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon09/10/2013
Statement by directors
dot icon09/10/2013
Statement of capital on 2013-10-10
dot icon09/10/2013
Solvency statement dated 02/10/13
dot icon09/10/2013
Resolutions
dot icon27/06/2013
Appointment of Mr Nicholas James Moss as a secretary
dot icon27/06/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon27/06/2013
Termination of appointment of Pauline Mcquillan as a secretary
dot icon24/03/2013
Full accounts made up to 2012-06-30
dot icon28/02/2013
Appointment of Mrs Pauline Mcquillan as a secretary
dot icon27/02/2013
Termination of appointment of Stephen Grant as a secretary
dot icon29/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon29/02/2012
Appointment of Mr Tatsuya Nakano as a director
dot icon29/02/2012
Termination of appointment of Makoto Miyazaki as a director
dot icon07/02/2012
Full accounts made up to 2011-06-30
dot icon30/11/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon30/06/2011
Appointment of Mr Yoh Zenno as a director
dot icon30/06/2011
Appointment of Mr Makoto Miyazaki as a director
dot icon30/06/2011
Termination of appointment of Keiichi Kawakami as a director
dot icon30/06/2011
Termination of appointment of Jihei Yamazaki as a director
dot icon13/02/2011
Full accounts made up to 2010-06-30
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon02/12/2010
Director's details changed for Keisaku Sano on 2010-12-01
dot icon02/12/2010
Director's details changed for Peter Talbot on 2010-12-01
dot icon02/12/2010
Director's details changed for Jihei Yamazaki on 2010-12-01
dot icon02/12/2010
Director's details changed for Richard Johnston on 2010-12-01
dot icon02/12/2010
Secretary's details changed for Stephen Mark Grant on 2010-12-01
dot icon05/04/2010
Full accounts made up to 2009-06-30
dot icon02/12/2009
Appointment of Mr Keiichi Kawakami as a director
dot icon30/11/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon30/11/2009
Director's details changed for Keisaku Sano on 2009-12-01
dot icon30/11/2009
Director's details changed for Jihei Yamazaki on 2009-12-01
dot icon30/11/2009
Director's details changed for Peter Talbot on 2009-12-01
dot icon26/11/2009
Termination of appointment of Fujio Sakurai as a director
dot icon14/09/2009
Registered office changed on 15/09/2009 from staple hall, stone house court 87-90 houndsditch london EC3A 7NP
dot icon20/08/2009
Director appointed mr fujio sakurai
dot icon19/08/2009
Appointment terminated director hajime nara
dot icon24/07/2009
Auditor's resignation
dot icon06/07/2009
Secretary's change of particulars / stephen grant / 01/07/2009
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon30/11/2008
Return made up to 01/12/08; full list of members
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon18/11/2007
Full accounts made up to 2007-06-30
dot icon27/06/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon07/01/2007
Director resigned
dot icon07/01/2007
New director appointed
dot icon03/12/2006
Return made up to 01/12/06; full list of members
dot icon07/11/2006
Director resigned
dot icon08/10/2006
Memorandum and Articles of Association
dot icon01/10/2006
Certificate of change of name
dot icon17/08/2006
New director appointed
dot icon24/07/2006
Full accounts made up to 2006-03-31
dot icon01/12/2005
Return made up to 01/12/05; full list of members
dot icon11/07/2005
Full accounts made up to 2005-03-31
dot icon07/12/2004
Return made up to 01/12/04; full list of members
dot icon17/10/2004
Full accounts made up to 2004-03-31
dot icon31/03/2004
Certificate of change of name
dot icon08/12/2003
Return made up to 01/12/03; full list of members
dot icon15/07/2003
Full accounts made up to 2003-03-31
dot icon07/07/2003
Director resigned
dot icon07/07/2003
New director appointed
dot icon05/12/2002
Return made up to 01/12/02; full list of members
dot icon08/07/2002
Full accounts made up to 2002-03-31
dot icon30/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon16/01/2002
New director appointed
dot icon16/01/2002
Director resigned
dot icon16/01/2002
Director resigned
dot icon04/12/2001
Return made up to 01/12/01; full list of members
dot icon04/12/2001
Location of register of members
dot icon19/07/2001
Full accounts made up to 2001-03-31
dot icon22/01/2001
Registered office changed on 23/01/01 from: 25 copthall avenue london EC2R 7DR
dot icon11/12/2000
Return made up to 01/12/00; full list of members
dot icon16/07/2000
Full accounts made up to 2000-03-31
dot icon09/07/2000
New director appointed
dot icon09/07/2000
Director resigned
dot icon15/04/2000
New secretary appointed
dot icon15/04/2000
Secretary resigned
dot icon16/12/1999
Return made up to 01/12/99; full list of members
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon09/09/1999
New director appointed
dot icon09/09/1999
Director resigned
dot icon20/06/1999
Secretary's particulars changed
dot icon03/01/1999
Return made up to 01/12/98; no change of members
dot icon23/08/1998
Full accounts made up to 1998-03-31
dot icon26/07/1998
Director resigned
dot icon04/02/1998
New director appointed
dot icon28/12/1997
Return made up to 01/12/97; full list of members
dot icon26/08/1997
Full accounts made up to 1997-03-31
dot icon16/02/1997
Secretary resigned
dot icon16/02/1997
New secretary appointed
dot icon10/12/1996
Return made up to 01/12/96; no change of members
dot icon10/12/1996
Location of register of members address changed
dot icon19/08/1996
Full accounts made up to 1996-03-31
dot icon11/03/1996
New director appointed
dot icon07/02/1996
Director resigned
dot icon07/12/1995
Return made up to 01/12/95; no change of members
dot icon06/09/1995
New director appointed
dot icon06/09/1995
Director resigned
dot icon13/08/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 01/12/94; full list of members
dot icon11/08/1994
Certificate of change of name
dot icon02/03/1994
New director appointed
dot icon02/03/1994
New director appointed
dot icon27/02/1994
Ad 10/02/94--------- £ si 199998@1=199998 £ ic 2/200000
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon27/02/1994
Resolutions
dot icon27/02/1994
£ nc 1000/500000 10/02/94
dot icon27/02/1994
Registered office changed on 28/02/94 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon27/02/1994
Accounting reference date notified as 31/03
dot icon27/02/1994
New secretary appointed
dot icon27/02/1994
New director appointed
dot icon27/02/1994
Director resigned;new director appointed
dot icon27/02/1994
Secretary resigned;director resigned;new director appointed
dot icon01/02/1994
Certificate of change of name
dot icon30/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
01/12/1993 - 02/02/1994
575
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/12/1993 - 02/02/1994
575
DLA NOMINEES LIMITED
Nominee Director
01/12/1993 - 02/02/1994
256
Moss, Nicholas James
Secretary
11/04/2013 - 22/07/2014
-
Zenno, Yoh
Director
30/06/2011 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MST RFIB LIMITED

MST RFIB LIMITED is an(a) Dissolved company incorporated on 30/11/1993 with the registered office located at 20 Gracechurch Street, London EC3V 0AF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MST RFIB LIMITED?

toggle

MST RFIB LIMITED is currently Dissolved. It was registered on 30/11/1993 and dissolved on 18/01/2016.

Where is MST RFIB LIMITED located?

toggle

MST RFIB LIMITED is registered at 20 Gracechurch Street, London EC3V 0AF.

What does MST RFIB LIMITED do?

toggle

MST RFIB LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for MST RFIB LIMITED?

toggle

The latest filing was on 18/01/2016: Final Gazette dissolved via voluntary strike-off.