Company NameRumours Holdings Limited
Company StatusDissolved
Company Number01898693
CategoryPrivate Limited Company
Incorporation Date22 March 1985(39 years, 1 month ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bharat Thakarshi Hindocha
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 13 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Sunbury Avenue
Mill Hill
London
NW7 3SJ
Director NameMr Stephen Clifton Lewis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 13 June 2006)
RoleManager Leisure Clubs
Country of ResidenceUnited Kingdom
Correspondence Address145 Farnham Lane
Farnham Royal
Slough
SL2 2AS
Secretary NameMr Bharat Thakarshi Hindocha
NationalityBritish
StatusClosed
Appointed15 December 2003(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 13 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Sunbury Avenue
Mill Hill
London
NW7 3SJ
Director NameMichael Alan Foster
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 December 2003)
RoleAccountant
Correspondence Address1 Ashford Road
Cheltenham
GL50 2QZ
Wales
Director NameMr Anthony Ian Jacobs
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address26 Oakfield Road
Bourne End
Buckinghamshire
SL8 5QR
Director NameBruce David Wolf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address11 Cromwell Gardens
Marlow
Buckinghamshire
SL7 1BG
Secretary NameMichael Alan Foster
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 November 2003)
RoleCompany Director
Correspondence Address1 Ashford Road
Cheltenham
GL50 2QZ
Wales
Secretary NameBruce David Wolf
NationalityBritish
StatusResigned
Appointed12 November 2003(18 years, 7 months after company formation)
Appointment Duration1 month (resigned 15 December 2003)
RoleCompany Director
Correspondence Address11 Cromwell Gardens
Marlow
Buckinghamshire
SL7 1BG

Location

Registered Address447 Kenton Road
Harrow
HA3 0XY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£868,787

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
10 January 2006Application for striking-off (1 page)
29 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
23 May 2005Return made up to 01/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/05/05
(7 pages)
24 March 2005Return made up to 01/01/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 June 2004Registered office changed on 04/06/04 from: c/o oasis club globe park marlow buckinghamshire SL7 1LU (1 page)
12 January 2004New director appointed (2 pages)
30 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 December 2003Declaration of assistance for shares acquisition (4 pages)
29 December 2003Director resigned (1 page)
29 December 2003Secretary resigned;director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003New secretary appointed;new director appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (2 pages)
29 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 January 2003Return made up to 01/01/03; bulk list available separately (8 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 January 2002Return made up to 01/01/02; full list of members (60 pages)
20 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
19 January 2001Certificate of re-registration from Public Limited Company to Private (1 page)
19 January 2001Re-registration of Memorandum and Articles (10 pages)
19 January 2001Application for reregistration from PLC to private (1 page)
19 January 2001Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
17 January 2001Return made up to 01/01/01; bulk list available separately (8 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Full group accounts made up to 31 December 1999 (23 pages)
12 January 2000Return made up to 01/01/00; full list of members (20 pages)
4 August 1999Full group accounts made up to 31 December 1998 (23 pages)
12 May 1999Auditor's resignation (1 page)
24 January 1999Return made up to 01/01/99; no change of members (6 pages)
22 January 1999Director's particulars changed (1 page)
25 August 1998Full group accounts made up to 31 December 1997 (21 pages)
6 March 1998Return made up to 01/01/98; full list of members (7 pages)
30 December 1997Director's particulars changed (1 page)
23 July 1997Full group accounts made up to 31 December 1996 (21 pages)
13 January 1997Return made up to 01/01/97; change of members (6 pages)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
18 July 1996Full group accounts made up to 31 December 1995 (22 pages)
19 April 1996Secretary's particulars changed;director's particulars changed (1 page)
26 January 1996Return made up to 01/01/96; bulk list available separately (8 pages)
2 August 1995Full group accounts made up to 31 December 1994 (21 pages)
23 October 1985Company name changed\certificate issued on 23/10/85 (2 pages)
22 March 1985Certificate of incorporation (1 page)