London
SE16 7SZ
Secretary Name | Belinda Jane Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 February 2014) |
Role | Company Director |
Correspondence Address | 16 Redwood Close Rotherhithe London SE16 5NJ |
Director Name | Mr John Walter Rubin |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(28 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 July 2007) |
Role | Financier |
Correspondence Address | 25 West Street Ringwood Hampshire BH24 1DY |
Secretary Name | Mrs Maureen Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(28 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 20 July 2007) |
Role | Teacher |
Correspondence Address | 16 Redwood Close Bermondsey London SE16 5NJ |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at 1 | Ms M A Rubin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £275,855 |
Cash | £104,028 |
Current Liabilities | £18,173 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2014 | Final Gazette dissolved following liquidation (1 page) |
26 November 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
26 November 2013 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 2 August 2013 (13 pages) |
18 October 2013 | Liquidators statement of receipts and payments to 2 August 2013 (13 pages) |
18 October 2013 | Liquidators statement of receipts and payments to 2 August 2013 (13 pages) |
18 October 2013 | Liquidators' statement of receipts and payments to 2 August 2013 (13 pages) |
22 August 2011 | Registered office address changed from Rubin South Dock Marina Rope Street Surrey Quays London SE16 7SZ on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from Rubin South Dock Marina Rope Street Surrey Quays London SE16 7SZ on 22 August 2011 (2 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Declaration of solvency (3 pages) |
18 August 2011 | Appointment of a voluntary liquidator (1 page) |
18 August 2011 | Resolutions
|
18 August 2011 | Appointment of a voluntary liquidator (1 page) |
18 August 2011 | Declaration of solvency (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 September 2010 | Annual return made up to 2 September 2010 Statement of capital on 2010-09-25
|
25 September 2010 | Annual return made up to 2 September 2010 Statement of capital on 2010-09-25
|
25 September 2010 | Annual return made up to 2 September 2010 Statement of capital on 2010-09-25
|
14 September 2010 | Director's details changed for Mrs Maureen Rubin on 20 July 2010 (3 pages) |
14 September 2010 | Director's details changed for Mrs Maureen Rubin on 20 July 2010 (3 pages) |
27 July 2010 | Registered office address changed from 16 Redwood Close London SE16 5NJ on 27 July 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Registered office address changed from 16 Redwood Close London SE16 5NJ on 27 July 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (12 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (12 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 12 millstream ringwood hampshire BH24 3SE (2 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 12 millstream ringwood hampshire BH24 3SE (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (3 pages) |
28 April 2008 | Appointment terminated director john rubin (1 page) |
28 April 2008 | Appointment Terminated Director john rubin (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 August 2007 | Secretary resigned (2 pages) |
17 August 2007 | Secretary resigned (2 pages) |
4 August 2007 | New secretary appointed (3 pages) |
4 August 2007 | New secretary appointed (3 pages) |
26 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
10 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: 117 christchurch road ringwood hampshire BH24 3AQ (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: 117 christchurch road ringwood hampshire BH24 3AQ (1 page) |
1 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
16 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 09/05/03; full list of members
|
17 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
17 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 June 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 June 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 June 2002 | Director's particulars changed (1 page) |
13 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
13 June 2002 | Director's particulars changed (1 page) |
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
13 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 May 2001 | Return made up to 17/05/01; full list of members
|
30 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 117 christchurch road ringwood hampshire BH24 3AQ (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 117 christchurch road ringwood hampshire BH24 3AQ (1 page) |
15 June 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
15 June 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
14 June 2000 | Return made up to 17/05/00; full list of members
|
14 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
23 May 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
23 May 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
14 May 1999 | Return made up to 17/05/99; full list of members (5 pages) |
14 May 1999 | Return made up to 17/05/99; full list of members (5 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
23 May 1997 | Return made up to 17/05/97; no change of members
|
23 May 1997 | Return made up to 17/05/97; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
9 May 1996 | Return made up to 17/05/96; full list of members (5 pages) |
9 May 1996 | Return made up to 17/05/96; full list of members (5 pages) |
1 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
1 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
11 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |