RIO TINTO FINANCE 1 LIMITED

2 Eastbourne Terrace, London, W2 6LG
StatusDISSOLVED
Company No.06674343
CategoryPrivate Limited Company
Incorporated15 Aug 2008
Age15 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution23 Mar 2010
Years14 years, 1 month, 30 days

SUMMARY

RIO TINTO FINANCE 1 LIMITED is an dissolved private limited company with number 06674343. It was incorporated 15 years, 9 months, 7 days ago, on 15 August 2008 and it was dissolved 14 years, 1 month, 30 days ago, on 23 March 2010. The company address is 2 Eastbourne Terrace, London, W2 6LG.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Benedict John Spurway Mathews

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Benedict John Spurway Mathews

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Shane Larsen

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ulf Quellmann

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / benedict mathews / 27/04/2009 / HouseName/Number was: , now: 2; Street was: 12TH floor 5 aldermanbury square, now: eastbourne terrace; Post Code was: EC2V 7HR, now: W2 6LG; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 08 Mar 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / ulf quellman / 03/01/2009 / HouseName/Number was: 28A, now: 17; Street was: clarendon gardens, now: abbey gardens; Post Code was: W9 1AZ, now: NW8 9AS; Country was: , now: england

Documents

View document PDF

Re registration memorandum articles

Date: 19 Feb 2009

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Certificate re registration public limited company to private

Date: 19 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 19 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher lenon

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed daniel shane larsen

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed christopher lenon

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director hackwood directors LIMITED

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed ulf quellman

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed benedict john spurway

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary hackwood secretaries LIMITED

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 22/08/2008 from c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 19/08/08 gbp si 49998@1=49998 gbp ic 2/50000

Documents

View document PDF

Application to commence business

Date: 19 Aug 2008

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 15 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNALDI INVESTMENTS LTD

GLOBAL HOUSE,LONDON,N12 8NP

Number:08792082
Status:ACTIVE
Category:Private Limited Company

DANYAH LIMITED

28 WILLOW AVENUE,INVERNESS,IV2 6BT

Number:SC521850
Status:ACTIVE
Category:Private Limited Company

DUNMORE GROUP LIMITED

3 MAIN STREET,DUNDRUM,BT33 0LU

Number:NI634778
Status:ACTIVE
Category:Private Limited Company

JOHN M. MCNAMARA LIMITED

107 THE BROADWAY,,SS9 1PG

Number:04614274
Status:ACTIVE
Category:Private Limited Company

LEYTON DAYCARE LTD

427 LEA BRIDGE ROAD,LONDON,E10 7EA

Number:11665924
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE PRO (LONDON) LIMITED

33 GREAT TITCHFIELD STREET,LONDON,W1W 7PA

Number:08896275
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source