R3 2009 LIMITED

Register to unlock more data on OkredoRegister

R3 2009 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00124142

Incorporation date

06/09/1912

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1986)
dot icon29/09/2016
Final Gazette dissolved following liquidation
dot icon29/06/2016
Notice of final account prior to dissolution
dot icon18/07/2012
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 2012-07-18
dot icon17/07/2012
Order of court to wind up
dot icon17/07/2012
Insolvency court order
dot icon17/07/2012
Appointment of a liquidator
dot icon30/01/2012
Registered office address changed from the Grange 100 High Street London London N14 6TB on 2012-01-30
dot icon27/01/2012
Order of court to wind up
dot icon27/01/2012
Insolvency court order
dot icon27/01/2012
Appointment of a liquidator
dot icon17/02/2010
Appointment of a liquidator
dot icon01/02/2010
Registered office address changed from Monaco House Bristol Street Birmingham B5 7AR on 2010-02-01
dot icon21/09/2009
Order of court to wind up
dot icon13/08/2009
Certificate of change of name
dot icon05/08/2009
Return made up to 20/07/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-28
dot icon21/07/2008
Return made up to 20/07/08; full list of members
dot icon21/07/2008
Director's change of particulars / mark georgevic / 01/01/2008
dot icon03/08/2007
Return made up to 20/07/07; full list of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-10-29
dot icon20/03/2007
Secretary's particulars changed;director's particulars changed
dot icon20/12/2006
Return made up to 20/07/06; full list of members
dot icon20/12/2006
Location of register of members
dot icon05/09/2006
Accounts for a medium company made up to 2005-10-30
dot icon03/07/2006
Secretary's particulars changed;director's particulars changed
dot icon08/12/2005
Accounts for a medium company made up to 2004-10-31
dot icon02/08/2005
Delivery ext'd 3 mth 31/10/04
dot icon28/07/2005
Return made up to 20/07/05; full list of members
dot icon24/08/2004
Accounts for a medium company made up to 2003-10-26
dot icon03/08/2004
Registered office changed on 03/08/04 from: 612-616 wimborne road bournemouth dorset BH9 2HW
dot icon28/07/2004
Return made up to 20/07/04; full list of members
dot icon15/10/2003
Return made up to 20/07/03; full list of members
dot icon02/09/2003
Accounts for a medium company made up to 2002-10-27
dot icon05/06/2003
Secretary resigned
dot icon05/06/2003
New secretary appointed
dot icon28/01/2003
Director resigned
dot icon30/10/2002
Director resigned
dot icon08/10/2002
Registered office changed on 08/10/02 from: monaco house bristol street birmingham B5 7AR
dot icon19/09/2002
Return made up to 20/07/02; full list of members; amend
dot icon13/09/2002
Declaration of satisfaction of mortgage/charge
dot icon30/08/2002
Return made up to 20/07/02; full list of members
dot icon29/08/2002
Accounting reference date shortened from 30/11/02 to 31/10/02
dot icon20/08/2002
Auditor's resignation
dot icon04/08/2002
Registered office changed on 04/08/02 from: 612-616 wimborne road bournemouth dorset BH9 2HW
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Director resigned
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon17/07/2002
Full accounts made up to 2001-11-30
dot icon02/06/2002
Resolutions
dot icon31/05/2002
Declaration of satisfaction of mortgage/charge
dot icon31/05/2002
Declaration of satisfaction of mortgage/charge
dot icon31/05/2002
Declaration of satisfaction of mortgage/charge
dot icon31/05/2002
Declaration of satisfaction of mortgage/charge
dot icon31/05/2002
Declaration of satisfaction of mortgage/charge
dot icon31/05/2002
Declaration of satisfaction of mortgage/charge
dot icon31/05/2002
Declaration of satisfaction of mortgage/charge
dot icon31/05/2002
Declaration of satisfaction of mortgage/charge
dot icon31/05/2002
Declaration of mortgage charge released/ceased
dot icon31/05/2002
Declaration of mortgage charge released/ceased
dot icon31/05/2002
Declaration of mortgage charge released/ceased
dot icon31/05/2002
Declaration of mortgage charge released/ceased
dot icon31/05/2002
Declaration of mortgage charge released/ceased
dot icon31/05/2002
Declaration of mortgage charge released/ceased
dot icon31/05/2002
Declaration of mortgage charge released/ceased
dot icon31/05/2002
Declaration of mortgage charge released/ceased
dot icon31/05/2002
Declaration of mortgage charge released/ceased
dot icon15/05/2002
Resolutions
dot icon27/09/2001
Full accounts made up to 2000-11-30
dot icon17/08/2001
Return made up to 20/07/01; full list of members
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon16/11/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Return made up to 20/07/00; full list of members
dot icon15/07/2000
Particulars of mortgage/charge
dot icon10/07/2000
New director appointed
dot icon05/03/2000
Full accounts made up to 1999-11-30
dot icon18/08/1999
Return made up to 20/07/99; no change of members
dot icon16/07/1999
Full group accounts made up to 1998-11-30
dot icon30/11/1998
Accounting reference date shortened from 31/12/98 to 30/11/98
dot icon06/10/1998
Full group accounts made up to 1997-12-31
dot icon12/08/1998
Return made up to 20/07/98; no change of members
dot icon28/10/1997
Full group accounts made up to 1996-12-31
dot icon09/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon19/08/1997
Secretary resigned
dot icon19/08/1997
New secretary appointed
dot icon31/07/1997
Return made up to 20/07/97; full list of members
dot icon14/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Declaration of satisfaction of mortgage/charge
dot icon23/08/1996
Full group accounts made up to 1995-12-31
dot icon16/08/1996
Return made up to 20/07/96; full list of members
dot icon30/10/1995
Full group accounts made up to 1994-12-31
dot icon16/08/1995
Return made up to 20/07/95; full list of members
dot icon05/07/1995
Resolutions
dot icon30/05/1995
Certificate of change of name
dot icon20/02/1995
Registered office changed on 20/02/95 from: 31 abbott road bournemouth BH9 1EZ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full group accounts made up to 1993-12-31
dot icon11/08/1994
Return made up to 20/07/94; full list of members
dot icon03/08/1994
Director resigned
dot icon05/07/1994
Director resigned
dot icon27/02/1994
Director resigned
dot icon17/08/1993
Full group accounts made up to 1992-12-31
dot icon17/08/1993
Return made up to 20/07/93; full list of members
dot icon15/04/1993
Director's particulars changed
dot icon05/04/1993
New director appointed
dot icon05/01/1993
Director resigned
dot icon28/08/1992
Full group accounts made up to 1991-12-31
dot icon28/08/1992
Return made up to 20/07/92; full list of members
dot icon09/05/1992
Declaration of satisfaction of mortgage/charge
dot icon09/05/1992
Declaration of satisfaction of mortgage/charge
dot icon09/05/1992
Declaration of satisfaction of mortgage/charge
dot icon09/05/1992
Declaration of satisfaction of mortgage/charge
dot icon09/05/1992
Declaration of satisfaction of mortgage/charge
dot icon09/05/1992
Declaration of satisfaction of mortgage/charge
dot icon09/05/1992
Declaration of satisfaction of mortgage/charge
dot icon09/05/1992
Declaration of satisfaction of mortgage/charge
dot icon09/05/1992
Declaration of satisfaction of mortgage/charge
dot icon09/05/1992
Declaration of satisfaction of mortgage/charge
dot icon09/05/1992
Declaration of satisfaction of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
Particulars of mortgage/charge
dot icon13/04/1992
New director appointed
dot icon09/04/1992
Director resigned
dot icon09/04/1992
Director's particulars changed
dot icon09/04/1992
Director's particulars changed
dot icon04/04/1992
Particulars of mortgage/charge
dot icon27/03/1992
Conve 06/03/92
dot icon24/03/1992
Declaration of assistance for shares acquisition
dot icon24/03/1992
Declaration of assistance for shares acquisition
dot icon24/03/1992
Declaration of assistance for shares acquisition
dot icon24/03/1992
Declaration of assistance for shares acquisition
dot icon24/03/1992
Declaration of assistance for shares acquisition
dot icon24/03/1992
Declaration of assistance for shares acquisition
dot icon24/03/1992
Declaration of assistance for shares acquisition
dot icon24/03/1992
Declaration of assistance for shares acquisition
dot icon24/03/1992
Declaration of assistance for shares acquisition
dot icon24/03/1992
Declaration of assistance for shares acquisition
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Memorandum and Articles of Association
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Director resigned
dot icon05/03/1992
Declaration of satisfaction of mortgage/charge
dot icon06/12/1991
Director resigned
dot icon12/08/1991
Full group accounts made up to 1990-12-31
dot icon12/08/1991
Return made up to 20/07/91; full list of members
dot icon14/01/1991
Director resigned
dot icon09/08/1990
Full group accounts made up to 1989-12-31
dot icon09/08/1990
Return made up to 20/07/90; full list of members
dot icon14/09/1989
Full group accounts made up to 1988-12-31
dot icon14/09/1989
Return made up to 11/08/89; full list of members
dot icon29/06/1989
New director appointed
dot icon25/08/1988
Full group accounts made up to 1987-12-31
dot icon25/08/1988
Return made up to 05/08/88; full list of members
dot icon20/07/1988
New director appointed
dot icon20/07/1988
Director's particulars changed
dot icon15/06/1988
Director resigned
dot icon09/11/1987
Director resigned;new director appointed
dot icon09/11/1987
New director appointed
dot icon04/09/1987
Director resigned
dot icon02/09/1987
Full group accounts made up to 1986-12-31
dot icon02/09/1987
Return made up to 31/07/87; full list of members
dot icon20/08/1987
New director appointed
dot icon19/12/1986
Particulars of mortgage/charge
dot icon30/10/1986
Return made up to 22/09/86; full list of members
dot icon19/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon10/10/1986
Secretary resigned;new secretary appointed;director resigned
dot icon04/10/1986
New director appointed
dot icon26/07/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/10/2007
dot iconLast change occurred
28/10/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/10/2007
dot iconNext account date
28/10/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgevic, Mark Andrew
Director
16/07/2002 - Present
36
Hill, Peter Charles
Director
23/06/2000 - 30/05/2003
-
Georgevic, Nicholas James
Director
16/02/2002 - Present
32
Georgevic, Nicholas James
Secretary
30/05/2003 - Present
5
Hill, Peter Charles
Secretary
01/08/1997 - 30/05/2003
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 R3 2009 LIMITED

R3 2009 LIMITED is an(a) Dissolved company incorporated on 06/09/1912 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 3 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 R3 2009 LIMITED?

toggle

R3 2009 LIMITED is currently Dissolved. It was registered on 06/09/1912 and dissolved on 29/09/2016.

Where is R3 2009 LIMITED located?

toggle

R3 2009 LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What is the latest filing for R3 2009 LIMITED?

toggle

The latest filing was on 29/09/2016: Final Gazette dissolved following liquidation.