R & B FILTRATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

R & B FILTRATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02340239

Incorporation date

26/01/1989

Size

Dormant

Contacts

Registered address

Registered address

The Ark 201 Talgarth Road, Hammersmith, London W6 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1989)
dot icon16/04/2019
Final Gazette dissolved following liquidation
dot icon16/01/2019
Return of final meeting in a members' voluntary winding up
dot icon25/02/2018
Liquidators' statement of receipts and payments to 2017-12-15
dot icon20/12/2017
Insolvency filing
dot icon20/12/2017
Insolvency filing
dot icon19/10/2017
Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 2017-10-20
dot icon25/07/2017
Appointment of a voluntary liquidator
dot icon25/07/2017
Appointment of a voluntary liquidator
dot icon25/07/2017
Removal of liquidator by court order
dot icon25/07/2017
Removal of liquidator by court order
dot icon15/02/2017
Termination of appointment of John Dominic Upton as a director on 2017-02-10
dot icon03/01/2017
Declaration of solvency
dot icon03/01/2017
Appointment of a voluntary liquidator
dot icon03/01/2017
Resolutions
dot icon06/12/2016
Statement by Directors
dot icon06/12/2016
Statement of capital on 2016-12-07
dot icon06/12/2016
Solvency Statement dated 06/12/16
dot icon06/12/2016
Resolutions
dot icon18/08/2016
Appointment of Lorraine Amanda Dunlop as a secretary on 2016-08-11
dot icon18/08/2016
Termination of appointment of Jenni Therese Klassen as a secretary on 2016-08-11
dot icon12/05/2016
Appointment of Mr. John Dominic Upton as a director on 2016-04-26
dot icon12/05/2016
Termination of appointment of Christopher Asquith as a director on 2016-04-26
dot icon06/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon02/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon27/07/2014
Appointment of Mrs Jenni Therese Klassen as a secretary on 2014-07-01
dot icon27/07/2014
Termination of appointment of Paul Bryan Stokes as a secretary on 2014-06-01
dot icon10/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/06/2014
Appointment of Mr. Michael Allan Rasmuson as a director
dot icon14/06/2014
Termination of appointment of Oluwole Onabolu as a director
dot icon19/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon27/06/2013
Director's details changed for Mr Oluwole Onabolu on 2013-04-30
dot icon16/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon13/08/2012
Appointment of Mr Oluwole Onabolu as a director
dot icon05/08/2012
Termination of appointment of Elaine Mays as a director
dot icon19/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon18/01/2012
Secretary's details changed for Paul Bryan Stokes on 2012-01-01
dot icon25/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon01/12/2010
Appointment of Elaine Doris Mays as a director
dot icon28/11/2010
Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 2010-11-29
dot icon10/11/2010
Termination of appointment of Leslie Strachan as a director
dot icon12/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/08/2010
Director's details changed for Christopher Asquith on 2010-06-28
dot icon21/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon08/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/02/2009
Return made up to 17/01/09; full list of members
dot icon31/08/2008
Director appointed christopher asquith
dot icon11/08/2008
Appointment terminated director rudiger lichte
dot icon15/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/02/2008
Return made up to 17/01/08; full list of members
dot icon29/05/2007
Location of register of members
dot icon29/05/2007
Secretary resigned
dot icon29/05/2007
New secretary appointed
dot icon25/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/02/2007
Return made up to 17/01/07; full list of members
dot icon26/10/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon12/10/2006
Director's particulars changed
dot icon07/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon22/03/2006
Return made up to 17/01/06; full list of members
dot icon22/03/2006
New secretary appointed
dot icon04/01/2006
Secretary resigned
dot icon13/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon08/03/2005
Return made up to 17/01/05; full list of members
dot icon06/12/2004
Director resigned
dot icon06/12/2004
New director appointed
dot icon01/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon08/02/2004
Return made up to 17/01/04; full list of members
dot icon24/11/2003
New director appointed
dot icon18/11/2003
Director resigned
dot icon16/09/2003
New director appointed
dot icon13/07/2003
Director resigned
dot icon27/01/2003
Return made up to 17/01/03; full list of members
dot icon23/01/2003
Accounts for a dormant company made up to 2002-09-30
dot icon06/03/2002
Accounts for a dormant company made up to 2001-09-30
dot icon28/01/2002
Return made up to 17/01/02; full list of members
dot icon22/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon16/07/2001
Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA
dot icon24/05/2001
New secretary appointed
dot icon24/05/2001
Secretary resigned
dot icon14/02/2001
Return made up to 17/01/01; full list of members
dot icon12/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon14/02/2000
Return made up to 27/01/00; full list of members
dot icon01/11/1999
Accounts for a dormant company made up to 1998-09-30
dot icon22/08/1999
Director's particulars changed
dot icon04/05/1999
Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london WC2H 9EH
dot icon24/02/1999
Return made up to 27/01/99; full list of members
dot icon01/10/1998
New secretary appointed
dot icon01/10/1998
Secretary resigned
dot icon25/06/1998
Resolutions
dot icon16/04/1998
Registered office changed on 17/04/98 from: second floor hammersley house 5-8 warwick street london W1R 6JE
dot icon07/04/1998
Full accounts made up to 1997-09-30
dot icon31/03/1998
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon23/02/1998
Return made up to 27/01/98; full list of members
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New secretary appointed
dot icon15/01/1998
Registered office changed on 16/01/98 from: unit 17 daneside business park river dane road congleton cheshire CW12 1UN
dot icon15/01/1998
Secretary resigned
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Director resigned
dot icon24/09/1997
Accounts for a small company made up to 1996-12-31
dot icon23/02/1997
Return made up to 27/01/97; full list of members
dot icon07/01/1997
New secretary appointed
dot icon07/01/1997
Secretary resigned
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon24/10/1996
New director appointed
dot icon24/10/1996
Director resigned
dot icon23/07/1996
New secretary appointed
dot icon23/07/1996
Secretary resigned
dot icon25/02/1996
Return made up to 27/01/96; full list of members
dot icon20/11/1995
Memorandum and Articles of Association
dot icon20/11/1995
Ad 07/11/95--------- £ si 153333@1=153333 £ ic 100/153433
dot icon20/11/1995
Nc inc already adjusted 01/06/95
dot icon20/11/1995
Resolutions
dot icon30/07/1995
Full accounts made up to 1994-12-31
dot icon30/07/1995
Full accounts made up to 1994-09-30
dot icon23/02/1995
Return made up to 27/01/95; no change of members
dot icon02/01/1995
Accounting reference date shortened from 30/09 to 31/12
dot icon11/12/1994
Certificate of change of name
dot icon08/12/1994
Director resigned;new director appointed
dot icon07/09/1994
Director resigned;new director appointed
dot icon09/03/1994
New director appointed
dot icon24/02/1994
Accounts for a small company made up to 1993-09-30
dot icon24/02/1994
Return made up to 27/01/94; full list of members
dot icon24/07/1993
Accounts for a small company made up to 1992-09-30
dot icon01/03/1993
Registered office changed on 02/03/93 from: newfield house high street tunstall stoke on trent ST6 5PB
dot icon01/02/1993
Accounts for a small company made up to 1991-12-31
dot icon01/02/1993
Return made up to 27/01/93; no change of members
dot icon18/10/1992
Accounting reference date shortened from 31/12 to 30/09
dot icon12/04/1992
Return made up to 27/01/92; full list of members
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Resolutions
dot icon07/04/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Secretary resigned;new secretary appointed
dot icon10/02/1992
Memorandum and Articles of Association
dot icon30/01/1992
Certificate of change of name
dot icon26/01/1992
Director resigned
dot icon26/01/1992
Director resigned
dot icon08/01/1992
Registered office changed on 09/01/92 from: industrial estate derby road clay cross derbyshire S45 9AF
dot icon08/01/1992
New director appointed
dot icon08/01/1992
Accounting reference date shortened from 31/01 to 31/12
dot icon02/07/1991
Full accounts made up to 1991-01-31
dot icon21/04/1991
Return made up to 28/02/91; full list of members
dot icon02/12/1990
Return made up to 24/07/90; full list of members
dot icon02/12/1990
Full accounts made up to 1990-01-31
dot icon08/03/1990
Director's particulars changed
dot icon08/03/1990
Director's particulars changed
dot icon08/03/1990
Registered office changed on 09/03/90 from: glenridge lodge callow hill virginia water surrey GU25 4LF
dot icon08/03/1990
Ad 13/02/89--------- £ si 2@1=2 £ ic 4/6
dot icon03/03/1989
New director appointed
dot icon03/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon03/03/1989
Registered office changed on 04/03/89 from: industrial estate derby road clay cross derbyshire S45 9AF
dot icon23/02/1989
Wd 14/02/89 ad 13/02/89--------- £ si 2@1=2 £ ic 2/4
dot icon22/02/1989
Resolutions
dot icon21/02/1989
Registered office changed on 22/02/89 from: suite 2 kinetic centre theobald street borehamwood herts WD6 4PJ
dot icon21/02/1989
Accounting reference date notified as 31/01
dot icon26/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunlop, Lorraine Amanda
Secretary
11/08/2016 - Present
-
Klassen, Jenni Therese
Secretary
01/07/2014 - 11/08/2016
-
Retter, Eric Allan
Director
01/12/1994 - 17/12/1997
-
Johnson, Tersa Wai Heun
Secretary
17/06/1996 - 01/10/1996
-
Matthews, Andrea Jane
Secretary
20/08/1998 - 18/05/2001
7

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 R & B FILTRATION SYSTEMS LIMITED

R & B FILTRATION SYSTEMS LIMITED is an(a) Dissolved company incorporated on 26/01/1989 with the registered office located at The Ark 201 Talgarth Road, Hammersmith, London W6 8BJ. There are currently 2 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 R & B FILTRATION SYSTEMS LIMITED?

toggle

R & B FILTRATION SYSTEMS LIMITED is currently Dissolved. It was registered on 26/01/1989 and dissolved on 16/04/2019.

Where is R & B FILTRATION SYSTEMS LIMITED located?

toggle

R & B FILTRATION SYSTEMS LIMITED is registered at The Ark 201 Talgarth Road, Hammersmith, London W6 8BJ.

What does R & B FILTRATION SYSTEMS LIMITED do?

toggle

R & B FILTRATION SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for R & B FILTRATION SYSTEMS LIMITED?

toggle

The latest filing was on 16/04/2019: Final Gazette dissolved following liquidation.