Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(57 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 21 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old School House 14 North Hill Highgate, London N6 4QA |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2008(61 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 January 2014) |
Role | Company Director |
Correspondence Address | 144 Croydon Road Caterham Surrey CR3 6QE |
Director Name | Ian Martin Wyatt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 23 De Ferrers Croft Stretton Burton On Trent Staffordshire DE13 0FH |
Director Name | Frederick Thompson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 8 Ashby Road Kegworth Derby Derbyshire DE74 2DH |
Director Name | Mr Timothy David Holderness-Roddam |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm West Kington Chippenham Wiltshire SN14 7JE |
Director Name | Fiona Thorburn Gillespie |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 5 West Bank Mews Kegworth Derby DE74 2TX |
Director Name | Cllr Alex Fox |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coleshill Lodge Lichfield Road, Abbots Bromley Rugeley Staffordshire WS15 3DN |
Director Name | Patrick Day |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 14 Maybury Court Marylebone Street London W1G 8JF |
Director Name | Peter Gilbert Elijah Bradfield |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | Hargate Manor Hilton Derby DE65 5FT |
Secretary Name | Ian Martin Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | 23 De Ferrers Croft Stretton Burton On Trent Staffordshire DE13 0FH |
Director Name | Geoffrey David Down |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 1999) |
Role | Chartered Secretary |
Correspondence Address | 5 Kersey Drive South Croydon Surrey CR2 8SX |
Director Name | Simon Gifford |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 June 1999) |
Role | Chartered Accountant |
Correspondence Address | The Down House 20 Chichele Road Oxted Surrey RH8 0AG |
Secretary Name | Geoffrey David Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 5 Kersey Drive South Croydon Surrey CR2 8SX |
Director Name | Mr John Richard Hunter |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | High Planes 187a Worlds End Lane Orpington Kent BR6 6AT |
Secretary Name | Mr David John Elliott Sandifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Director Name | Mr David John Elliott Sandifer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Swinburn Court 32 The Downs Wimbledon London SW20 8JA |
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old School House 14 North Hill Highgate, London N6 4QA |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SL |
Registered Address | 1 Kingsway London WC2B 6AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250k at 1 | Tate & Lyle Group Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,022,860 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2013 | Application to strike the company off the register (3 pages) |
30 September 2013 | Application to strike the company off the register (3 pages) |
3 January 2013 | Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 3 January 2013 (1 page) |
2 January 2013 | Restoration by order of the court (3 pages) |
2 January 2013 | Restoration by order of the court (3 pages) |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2009 | Application to strike the company off the register (3 pages) |
26 October 2009 | Application to strike the company off the register (3 pages) |
18 September 2009 | Min detail amend capital eff 18/09/09 (1 page) |
18 September 2009 | Resolutions
|
18 September 2009 | Solvency Statement dated 16/09/09 (1 page) |
18 September 2009 | Resolutions
|
18 September 2009 | Resolutions
|
18 September 2009 | Statement by directors (1 page) |
18 September 2009 | Min Detail Amend Capital eff 18/09/09 (1 page) |
18 September 2009 | Solvency statement dated 16/09/09 (1 page) |
18 September 2009 | Statement by Directors (1 page) |
31 January 2009 | Accounts made up to 31 March 2008 (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 August 2008 | Appointment Terminated Secretary rowan adams (1 page) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Secretary appointed lucie sarah gilbert (2 pages) |
8 August 2008 | Appointment terminated secretary rowan adams (1 page) |
30 January 2008 | Accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2007 | Accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
6 October 2005 | Accounts made up to 31 March 2005 (3 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
17 January 2005 | Accounts made up to 31 March 2004 (3 pages) |
21 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | New director appointed (4 pages) |
28 April 2004 | New secretary appointed (1 page) |
28 April 2004 | New secretary appointed (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 September 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
28 September 2003 | Accounts made up to 31 March 2003 (3 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
10 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Amended accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Amended accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Director resigned (2 pages) |
7 January 2002 | Director resigned (2 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
3 November 2000 | Full accounts made up to 25 March 2000 (5 pages) |
3 November 2000 | Full accounts made up to 25 March 2000 (5 pages) |
18 September 2000 | Company name changed rumenco LIMITED\certificate issued on 18/09/00 (2 pages) |
18 September 2000 | Company name changed rumenco LIMITED\certificate issued on 18/09/00 (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
7 July 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
7 July 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
7 July 1999 | Accounts for a dormant company made up to 26 September 1998 (5 pages) |
7 July 1999 | Accounts made up to 26 September 1998 (5 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
15 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
20 July 1998 | Accounts for a dormant company made up to 27 September 1997 (5 pages) |
20 July 1998 | Accounts made up to 27 September 1997 (5 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
22 July 1997 | Accounts made up to 28 September 1996 (5 pages) |
22 July 1997 | Accounts for a dormant company made up to 28 September 1996 (5 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
4 July 1996 | Accounts made up to 30 September 1995 (5 pages) |
4 July 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 July 1995 | Accounts made up to 24 September 1994 (5 pages) |
18 July 1995 | Accounts for a dormant company made up to 24 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (112 pages) |
19 January 1990 | Accounts made up to 30 September 1989 (4 pages) |
19 January 1990 | Accounts for a dormant company made up to 30 September 1989 (4 pages) |
25 January 1989 | Return made up to 24/12/88; full list of members (5 pages) |
25 January 1989 | Return made up to 24/12/88; full list of members (5 pages) |
12 January 1988 | Return made up to 17/11/87; full list of members (4 pages) |
12 January 1988 | Full accounts made up to 31 March 1987 (17 pages) |
12 January 1988 | Return made up to 17/11/87; full list of members (4 pages) |
12 January 1988 | Accounts made up to 31 March 1987 (17 pages) |
30 December 1986 | Memorandum and Articles of Association (43 pages) |
30 December 1986 | Memorandum and Articles of Association (43 pages) |
8 November 1986 | Return made up to 26/09/86; full list of members (4 pages) |
8 November 1986 | Full accounts made up to 31 March 1986 (18 pages) |
8 November 1986 | Return made up to 26/09/86; full list of members (4 pages) |
8 November 1986 | Full accounts made up to 31 March 1986 (18 pages) |