Company NameRubalex Nominees Limited
Company StatusDissolved
Company Number01351810
CategoryPrivate Limited Company
Incorporation Date7 February 1978(46 years, 3 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerald Anthony Chappell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(13 years, 4 months after company formation)
Appointment Duration27 years, 2 months (closed 21 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Kidderpore Gardens
London
NW3 7SR
Director NameR.B.S. Nominees Limited (Corporation)
StatusClosed
Appointed19 June 2001(23 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 21 August 2018)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
Secretary NameR.B.S. Nominees No.2 Limited (Corporation)
StatusClosed
Appointed19 June 2001(23 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 21 August 2018)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
Director NameMr Taco Van Tijn
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityDutch
StatusResigned
Appointed07 June 1991(13 years, 4 months after company formation)
Appointment Duration10 years (resigned 19 June 2001)
RoleSolicitor
Correspondence AddressThe Paddock
Norley Wood
Lymington
Hampshire
SO41 5RR
Secretary NameMr Gerald Anthony Chappell
NationalityBritish
StatusResigned
Appointed07 June 1991(13 years, 4 months after company formation)
Appointment Duration10 years (resigned 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Belsize Grove
Hampstead
London
NW3 4TR

Location

Registered AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

4 at £1R B S Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
27 June 2016Registered office address changed from Rooks Rider Challoner House 19 Clerkenwell Close London EC1R 0RR to Challoner House 19 Clerkenwell Close London EC1R 0RR on 27 June 2016 (1 page)
27 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(5 pages)
25 June 2016Director's details changed for Rbs Nominees Limited on 25 June 2016 (1 page)
25 June 2016Secretary's details changed for Rbs Nominees No.2 Limited on 25 June 2016 (1 page)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
20 January 2016Accounts for a dormant company made up to 30 June 2013 (3 pages)
20 January 2016Accounts for a dormant company made up to 30 June 2011 (3 pages)
20 January 2016Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 January 2016Annual return made up to 7 June 2011
Statement of capital on 2016-01-20
  • GBP 4
(19 pages)
20 January 2016Accounts for a dormant company made up to 30 June 2012 (3 pages)
20 January 2016Annual return made up to 7 June 2014
Statement of capital on 2016-01-20
  • GBP 4
(19 pages)
20 January 2016Annual return made up to 7 June 2010
Statement of capital on 2016-01-20
  • GBP 4
(19 pages)
20 January 2016Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(19 pages)
20 January 2016Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 4
(19 pages)
20 January 2016Accounts for a dormant company made up to 30 June 2014 (3 pages)
20 January 2016Administrative restoration application (3 pages)
20 January 2016Annual return made up to 7 June 2013
Statement of capital on 2016-01-20
  • GBP 4
(19 pages)
20 January 2016Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Return made up to 07/06/09; full list of members (3 pages)
4 August 2009Director's change of particulars / gerald chappell / 04/08/2009 (1 page)
4 August 2009Director's change of particulars / gerald chappell / 04/08/2009 (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 August 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
6 August 2008Return made up to 07/06/08; full list of members (3 pages)
8 June 2007Return made up to 07/06/07; full list of members (2 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (3 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 07/06/06; full list of members (2 pages)
16 February 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
18 June 2005Return made up to 07/06/05; full list of members (7 pages)
14 February 2005Total exemption full accounts made up to 30 June 2004 (3 pages)
28 June 2004Return made up to 07/06/04; full list of members (7 pages)
15 March 2004Total exemption full accounts made up to 30 June 2003 (3 pages)
8 July 2003Return made up to 07/06/03; full list of members (7 pages)
19 March 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
19 June 2002Return made up to 07/06/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
24 July 2001Return made up to 07/06/01; full list of members (6 pages)
9 July 2001New director appointed (3 pages)
29 June 2001Director resigned (2 pages)
29 June 2001Secretary resigned (2 pages)
29 June 2001New secretary appointed (2 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
13 June 2000Return made up to 07/06/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
15 June 1999Return made up to 07/06/99; full list of members (6 pages)
22 June 1998Return made up to 07/06/98; no change of members
  • 363(287) ‐ Registered office changed on 22/06/98
(4 pages)
4 January 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
28 October 1997Registered office changed on 28/10/97 from: messre taco van tijn 71/73 carter lane london EC4V 5EQ (1 page)
12 June 1997Return made up to 07/06/97; no change of members (4 pages)
5 March 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
13 June 1996Return made up to 07/06/96; full list of members (6 pages)
19 December 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
12 June 1995Return made up to 07/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)