Company NameRuthward Properties Limited
Company StatusDissolved
Company Number00995514
CategoryPrivate Limited Company
Incorporation Date27 November 1970(53 years, 5 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMiles Smurthwaite
NationalityBritish
StatusClosed
Appointed02 January 2002(31 years, 1 month after company formation)
Appointment Duration6 years (closed 15 January 2008)
RoleCompany Director
Correspondence Address45 Leinster Square
London
W2 4PU
Director NameBaktash Manavi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2003(32 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address45 Leinster Square
London
W2 4BU
Director NameDavoud Manavi
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(20 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 January 2002)
RoleCompany Director
Correspondence Address45-46 Leinster Square
London
W2 4PU
Secretary NameMiss Diana Humphreys
NationalityBritish
StatusResigned
Appointed08 November 1991(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 November 1992)
RoleCompany Director
Correspondence Address252 Goswell Road
London
EC1V 7EB
Director NameMr Baktash Manavi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIranian
StatusResigned
Appointed11 June 1992(21 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2002)
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address52 Pembridge Villas
London
W11 3EG
Secretary NameMr Baktash Manavi
NationalityIranian
StatusResigned
Appointed12 November 1992(21 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Pembridge Villas
London
W11 3EG

Location

Registered AddressFirst Floor
135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£3,714,579
Cash£4,708,610
Current Liabilities£999,894

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Voluntary strike-off action has been suspended (1 page)
6 February 2007Application for striking-off (1 page)
29 November 2006Return made up to 30/10/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Return made up to 30/10/05; full list of members (2 pages)
28 December 2005Secretary resigned (1 page)
22 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 February 2005Registered office changed on 10/02/05 from: 45/46 leinster sq london W2 4PU (1 page)
16 November 2004Return made up to 30/10/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 November 2003Return made up to 30/10/03; full list of members (7 pages)
12 June 2003New director appointed (2 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 October 2002Return made up to 30/10/02; full list of members (7 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
11 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 April 2002Director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
3 November 2001Return made up to 30/10/01; full list of members (6 pages)
8 February 2001Return made up to 30/10/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
5 November 1999Return made up to 30/10/99; full list of members (6 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Return made up to 30/10/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1997Return made up to 30/10/97; no change of members (4 pages)
26 November 1996Return made up to 30/10/96; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1995Return made up to 30/10/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)