Company NameRambledown Limited
Company StatusDissolved
Company Number01370101
CategoryPrivate Limited Company
Incorporation Date23 May 1978(45 years, 11 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameEthel Muriel McDonald
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(14 years, 1 month after company formation)
Appointment Duration10 years (closed 18 June 2002)
RoleCompany Director
Correspondence Address18 Timberlands
Storrington
Pulborough
West Sussex
RH20 3NF
Director NameIan Angus McDonald
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(14 years, 1 month after company formation)
Appointment Duration10 years (closed 18 June 2002)
RoleCompany Director
Correspondence Address25 Learmonth Gardens
Edinburgh
Midlothian
EH4 1HA
Scotland
Secretary NameEthel Muriel McDonald
NationalityBritish
StatusClosed
Appointed20 June 1992(14 years, 1 month after company formation)
Appointment Duration10 years (closed 18 June 2002)
RoleCompany Director
Correspondence Address18 Timberlands
Storrington
Pulborough
West Sussex
RH20 3NF

Location

Registered Address17 Hertford Avenue
London
SW14 8EF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£1,349
Gross Profit£396
Net Worth-£14,153
Cash£68
Current Liabilities£14,221

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
16 January 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
10 July 2001Return made up to 20/06/01; full list of members (6 pages)
12 February 2001Full accounts made up to 30 September 2000 (11 pages)
11 July 2000Return made up to 20/06/00; full list of members (6 pages)
24 March 2000Full accounts made up to 30 September 1999 (9 pages)
3 August 1999Return made up to 20/06/99; full list of members (6 pages)
29 June 1999Full accounts made up to 30 September 1998 (10 pages)
17 July 1998Return made up to 20/06/98; no change of members (4 pages)
14 May 1998Full accounts made up to 30 September 1997 (9 pages)
14 May 1998Registered office changed on 14/05/98 from: first floor the china cottage 9-11 high street storrington west sussex RH20 4DR (1 page)
23 June 1997Return made up to 20/06/97; no change of members (4 pages)
4 April 1997Full accounts made up to 30 September 1996 (10 pages)
18 July 1996Return made up to 20/06/96; full list of members (6 pages)
1 February 1996Full accounts made up to 30 September 1995 (11 pages)
28 June 1995Return made up to 20/06/95; no change of members (4 pages)
8 June 1995Full accounts made up to 30 September 1994 (11 pages)