Company NameR2B Properties Ltd
Company StatusDissolved
Company Number08352177
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Valeriy Vladimirovich Podobriy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityRussian
StatusClosed
Appointed01 January 2016(2 years, 11 months after company formation)
Appointment Duration12 months (closed 27 December 2016)
RoleManaging Director
Country of ResidenceRussia
Correspondence Address82 King Street
Manchester
M2 4WQ
Director NameMr Michael Anderson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM.B.A. Centre
1 Burwood Place
London
W2 2UT
Director NameMs Urszula Runiewicz
Date of BirthNovember 1967 (Born 56 years ago)
NationalityPolish
StatusResigned
Appointed26 February 2013(1 month, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1506-1508 Coventry Road
Birmingham
B25 8AD
Secretary NameMr Dmitriy Aleksandrovich Poluhin
StatusResigned
Appointed01 January 2016(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 01 June 2016)
RoleCompany Director
Correspondence AddressM.B.A. Centre
1 Burwood Place
London
W2 2UT

Location

Registered Address82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
6 August 2016Voluntary strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
8 June 2016Registered office address changed from 82 King Street Manchester M2 4WQ England to 82 King Street Manchester M2 4WQ on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 82 King Street Manchester M2 4WQ England to 82 King Street Manchester M2 4WQ on 8 June 2016 (1 page)
8 June 2016Registered office address changed from M.B.A. Centre 1 Burwood Place London W2 2UT England to 82 King Street Manchester M2 4WQ on 8 June 2016 (1 page)
8 June 2016Registered office address changed from M.B.A. Centre 1 Burwood Place London W2 2UT England to 82 King Street Manchester M2 4WQ on 8 June 2016 (1 page)
4 June 2016Termination of appointment of Dmitriy Aleksandrovich Poluhin as a secretary on 1 June 2016 (1 page)
4 June 2016Termination of appointment of Dmitriy Aleksandrovich Poluhin as a secretary on 1 June 2016 (1 page)
4 June 2016Termination of appointment of Dmitriy Aleksandrovich Poluhin as a secretary on 1 June 2016 (1 page)
4 June 2016Termination of appointment of Dmitriy Aleksandrovich Poluhin as a secretary on 1 June 2016 (1 page)
14 April 2016Appointment of Mr Valeriy Vladimirovich Podobriy as a director on 1 January 2016 (2 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Termination of appointment of Michael Anderson as a director on 2 January 2016 (1 page)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Termination of appointment of Michael Anderson as a director on 2 January 2016 (1 page)
14 April 2016Appointment of Mr Dmitriy Aleksandrovich Poluhin as a secretary on 1 January 2016 (2 pages)
14 April 2016Appointment of Mr Valeriy Vladimirovich Podobriy as a director on 1 January 2016 (2 pages)
14 April 2016Appointment of Mr Dmitriy Aleksandrovich Poluhin as a secretary on 1 January 2016 (2 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
31 January 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 January 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 October 2015Registered office address changed from B&a Centre 43-35 Portman Square London W1H 6HN to M.B.A. Centre 1 Burwood Place London W2 2UT on 30 October 2015 (1 page)
30 October 2015Registered office address changed from B&a Centre 43-35 Portman Square London W1H 6HN to M.B.A. Centre 1 Burwood Place London W2 2UT on 30 October 2015 (1 page)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
3 February 2015Director's details changed for Mr Michael Anderson on 1 September 2014 (2 pages)
3 February 2015Director's details changed for Mr Michael Anderson on 1 September 2014 (2 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Director's details changed for Mr Michael Anderson on 1 September 2014 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 January 2014Termination of appointment of Urszula Runiewicz as a director (1 page)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Termination of appointment of Urszula Runiewicz as a director (1 page)
28 January 2014Termination of appointment of Urszula Runiewicz as a director (1 page)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Termination of appointment of Urszula Runiewicz as a director (1 page)
5 June 2013Registered office address changed from 1506-1508 Coventry Road Birmingham B25 8AD England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 1506-1508 Coventry Road Birmingham B25 8AD England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 1506-1508 Coventry Road Birmingham B25 8AD England on 5 June 2013 (1 page)
27 February 2013Registered office address changed from 1506-1508 Coventry Road 5Th Floor Birmingham B25 8AD England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 1506-1508 Coventry Road 5Th Floor Birmingham B25 8AD England on 27 February 2013 (1 page)
26 February 2013Appointment of Ms Urszula Runiewicz as a director (2 pages)
26 February 2013Appointment of Ms Urszula Runiewicz as a director (2 pages)
11 January 2013Registered office address changed from 1506-1508 Coventry Road 5Th Floor Birmingham B25 8AQ England on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 1506-1508 Coventry Road 5Th Floor Birmingham B25 8AQ England on 11 January 2013 (1 page)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)