Company NameRBG Group Limited
Company StatusDissolved
Company Number10551095
CategoryPrivate Limited Company
Incorporation Date6 January 2017(7 years, 4 months ago)
Dissolution Date20 May 2021 (2 years, 11 months ago)
Previous NamesRothschild Bloomberg Goldman Limited and 10551095 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Michael Goldman
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIsraeli
StatusClosed
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Princes Square
Leeds
LS1 4BY
Secretary NameMr Michael Goldman
StatusClosed
Appointed06 January 2017(same day as company formation)
RoleCompany Director
Correspondence Address2 Princes Square
Leeds
LS1 4BY
Director NameMr Oliver Michael Killeen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2018(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 20 May 2021)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address2 Princes Square
Leeds
LS1 4BY

Location

Registered Address2 Princes Square
Leeds
LS1 4BY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 July 2019Dissolution deferment (1 page)
24 July 2019Completion of winding up (1 page)
21 February 2019Order of court to wind up (2 pages)
30 July 2018Appointment of Mr Killeen Michael Killeen as a director on 1 June 2018 (2 pages)
30 July 2018Director's details changed for Mr Killeen Michael Killeen on 1 June 2018 (2 pages)
12 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-01
(3 pages)
22 May 2018Company name changed rothschild bloomberg goldman LIMITED\certificate issued on 22/05/18
  • CONDIR ‐ Change of company name direction on 1525910400000
(3 pages)
8 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 5 January 2018 with updates (3 pages)
18 September 2017Registered office address changed from 30 Knowsley Street Manchester M8 8HQ United Kingdom to 2 Princes Square Leeds LS1 4BY on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 30 Knowsley Street Manchester M8 8HQ United Kingdom to 2 Princes Square Leeds LS1 4BY on 18 September 2017 (1 page)
6 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-06
  • GBP 950,000
(26 pages)
6 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-06
  • GBP 950,000
(26 pages)