Company NameRastusplus Limited
Company StatusDissolved
Company Number00738529
CategoryPrivate Limited Company
Incorporation Date22 October 1962(61 years, 6 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Gary Rosenfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(29 years, 3 months after company formation)
Appointment Duration17 years, 1 month (closed 17 February 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Chepstow Place
Bayswater
London
W2 5BE
Secretary NameMr William Iain Scobie McArthur
NationalityBritish
StatusClosed
Appointed23 June 2008(45 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (closed 17 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Salmon Lane
London
E14 7NA
Director NameMr Edgar Harry Harmer
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 October 1991)
RoleAccountant
Correspondence Address434 High Road
Wembley
Middlesex
HA9 6AH
Director NameMr Peter Philip Rough
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 21 June 2008)
RoleAccountant
Correspondence Address130 Edgehill Road
Mitcham
Surrey
CR4 2HW
Secretary NameMr Peter Philip Rough
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 21 June 2008)
RoleCompany Director
Correspondence Address130 Edgehill Road
Mitcham
Surrey
CR4 2HW

Location

Registered Address11 Hatton Garden
London
EC1N 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£21,814
Gross Profit£2,852
Net Worth£636,345
Cash£477,674
Current Liabilities£6,000

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008Application for striking-off (2 pages)
8 July 2008Appointment terminate, director and secretary peter rough logged form (1 page)
7 July 2008Secretary appointed william iain scobie mcarthur (2 pages)
7 January 2008Return made up to 18/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2006Return made up to 18/10/06; full list of members (7 pages)
1 December 2006Total exemption full accounts made up to 5 April 2006 (12 pages)
1 December 2006Total exemption full accounts made up to 5 April 2005 (12 pages)
3 November 2005Return made up to 18/10/05; full list of members (7 pages)
6 April 2005Total exemption full accounts made up to 5 April 2004 (12 pages)
2 November 2004Return made up to 18/10/04; full list of members (7 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 December 2003Return made up to 18/10/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 November 2002Return made up to 18/10/02; full list of members (7 pages)
7 February 2002Full accounts made up to 5 April 2001 (13 pages)
26 October 2001Return made up to 18/10/01; full list of members (6 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (1 page)
1 March 2001Declaration of satisfaction of mortgage/charge (1 page)
1 March 2001Declaration of satisfaction of mortgage/charge (1 page)
1 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Full accounts made up to 5 April 2000 (13 pages)
28 December 2000Return made up to 18/10/00; full list of members (6 pages)
9 February 2000Full accounts made up to 5 April 1999 (11 pages)
2 December 1999Return made up to 18/10/99; full list of members (6 pages)
26 January 1999Full accounts made up to 5 April 1998 (11 pages)
27 January 1998Full accounts made up to 5 April 1997 (10 pages)
26 October 1997Return made up to 18/10/97; no change of members (5 pages)
23 January 1997Full accounts made up to 5 April 1996 (8 pages)
1 November 1996Return made up to 18/10/96; no change of members (5 pages)
14 February 1996Full accounts made up to 5 April 1995 (9 pages)
16 February 1993First Gazette notice for compulsory strike-off (1 page)
22 June 1984Accounts made up to 5 April 1983 (7 pages)
22 December 1983Accounts made up to 5 April 1981 (6 pages)