Company NameRubert Of London Limited
Company StatusDissolved
Company Number00849317
CategoryPrivate Limited Company
Incorporation Date18 May 1965(58 years, 11 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

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
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Melvyn David Goodman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(26 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Cyprus Road
London
N3 3SD
Director NameMrs Jessica Joy Reubens
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(26 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address4 Titchfield House
London
NW8 7LG
Secretary NameMrs Jessica Joy Reubens
NationalityBritish
StatusClosed
Appointed29 December 1991(26 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address4 Titchfield House
London
NW8 7LG
Director NameRosalind Goodman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(31 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address39 Cyprus Road
London
N3 3SD

Location

Registered AddressHalperns 19-29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
17 January 2001Application for striking-off (1 page)
8 May 2000Accounts for a small company made up to 31 December 1999 (3 pages)
13 March 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
5 February 2000Return made up to 29/12/99; full list of members (9 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
27 January 1999Return made up to 29/12/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 January 1998Return made up to 29/12/97; full list of members (6 pages)
9 July 1997Registered office changed on 09/07/97 from: c/0 petrie onnie & morris. 104-105 newgate street london EC1A 7LJ (1 page)
18 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
18 February 1997New director appointed (2 pages)
21 January 1997Return made up to 29/12/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
22 January 1996Return made up to 29/12/95; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)