Company NameRusage Properties Limited
Company StatusDissolved
Company Number01936435
CategoryPrivate Limited Company
Incorporation Date6 August 1985(38 years, 8 months ago)
Dissolution Date29 April 2020 (3 years, 11 months ago)
Previous NameJ G Company Number Eight Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Basch
Date of BirthMay 1953 (Born 70 years ago)
NationalityIsraeli
StatusClosed
Appointed12 January 2016(30 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 29 April 2020)
RoleCompany Director
Country of ResidenceJerusalem
Correspondence AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Director NameMr Abraham Gesundheit
Date of BirthNovember 1928 (Born 95 years ago)
NationalitySwiss
StatusResigned
Appointed16 November 1991(6 years, 3 months after company formation)
Appointment Duration20 years (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address24 Birmaanstrasse
Basle
Foreign
Director NameMr Harry Sapir
Date of BirthJune 1933 (Born 90 years ago)
NationalityIsraeli,British
StatusResigned
Appointed16 November 1991(6 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 October 2009)
RoleBanker
Country of ResidenceIsrael
Correspondence Address23 Hatayassim Street
Jerusalem
Foreign
Director NameMrs Rivka Basch
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed16 November 1991(6 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 12 January 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressMend Hadley
Givat Cranim
Jerusalem
Foreign
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1991(6 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 August 2004)
Correspondence Address50 Queen Anne Street
London
W1M 0HQ
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2004(19 years after company formation)
Appointment Duration4 years, 2 months (resigned 03 November 2008)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Net Worth-£215,286
Current Liabilities£258

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 April 2020Final Gazette dissolved following liquidation (1 page)
29 January 2020Return of final meeting in a members' voluntary winding up (11 pages)
12 March 2019Liquidators' statement of receipts and payments to 12 January 2019 (11 pages)
3 May 2018Registered office address changed from C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 3 May 2018 (2 pages)
20 March 2018Liquidators' statement of receipts and payments to 12 January 2018 (12 pages)
22 November 2017Appointment of a voluntary liquidator (1 page)
22 November 2017Court order insolvency:C.O. For replacement liquidator (6 pages)
22 November 2017Court order insolvency:C.O. For replacement liquidator (6 pages)
22 November 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Liquidators' statement of receipts and payments to 12 January 2017 (10 pages)
17 March 2017Liquidators' statement of receipts and payments to 12 January 2017 (10 pages)
25 January 2016Registered office address changed from 64 New Cavendish Street London W1G 8TB to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 25 January 2016 (2 pages)
25 January 2016Registered office address changed from 64 New Cavendish Street London W1G 8TB to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 25 January 2016 (2 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Declaration of solvency (3 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
(1 page)
20 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
(1 page)
20 January 2016Declaration of solvency (3 pages)
14 January 2016Appointment of Mr Daniel Basch as a director on 12 January 2016 (2 pages)
14 January 2016Appointment of Mr Daniel Basch as a director on 12 January 2016 (2 pages)
13 January 2016Termination of appointment of Rivka Basch as a director on 12 January 2016 (1 page)
13 January 2016Termination of appointment of Rivka Basch as a director on 12 January 2016 (1 page)
4 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • USD 125
(3 pages)
4 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • USD 125
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • USD 125
(3 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • USD 125
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • USD 125
(3 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • USD 125
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Director's details changed for Mrs Riuka Basch on 7 January 2013 (2 pages)
7 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Mrs Riuka Basch on 7 January 2013 (2 pages)
7 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
7 January 2013Director's details changed for Mrs Riuka Basch on 7 January 2013 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 9 August 2012 (1 page)
25 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • USD 125
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • USD 125
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • USD 125
(3 pages)
6 December 2011Termination of appointment of Abraham Gesundheit as a director on 2 December 2011 (1 page)
6 December 2011Termination of appointment of Abraham Gesundheit as a director on 2 December 2011 (1 page)
6 December 2011Termination of appointment of Abraham Gesundheit as a director on 2 December 2011 (1 page)
1 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mr Abraham Gesundheit on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mrs Riuka Basch on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Abraham Gesundheit on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mrs Riuka Basch on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 November 2009Termination of appointment of Harry Sapir as a director (1 page)
12 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 November 2009Termination of appointment of Harry Sapir as a director (1 page)
5 March 2009Appointment terminated secretary kingsley secretaries LIMITED (1 page)
5 March 2009Appointment terminated secretary kingsley secretaries LIMITED (1 page)
5 March 2009Registered office changed on 05/03/2009 from second floor de burgh house market road wickford essex SS12 0BB (1 page)
5 March 2009Registered office changed on 05/03/2009 from second floor de burgh house market road wickford essex SS12 0BB (1 page)
4 March 2009Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
4 March 2009Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
27 November 2008Return made up to 16/11/08; full list of members (4 pages)
27 November 2008Return made up to 16/11/08; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
20 November 2007Location of register of members (1 page)
20 November 2007Location of register of members (1 page)
20 November 2007Location of debenture register (1 page)
20 November 2007Location of debenture register (1 page)
20 November 2007Return made up to 16/11/07; full list of members (3 pages)
20 November 2007Return made up to 16/11/07; full list of members (3 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 June 2007Registered office changed on 05/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
5 June 2007Registered office changed on 05/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page)
26 February 2007Return made up to 16/11/06; full list of members (7 pages)
26 February 2007Return made up to 16/11/06; full list of members (7 pages)
29 December 2006Location of register of members (1 page)
29 December 2006Location of register of members (1 page)
20 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
29 March 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
29 March 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
21 February 2006Total exemption full accounts made up to 31 December 1992 (12 pages)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Return made up to 16/11/98; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 1995 (9 pages)
21 February 2006Return made up to 16/11/97; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 1999 (9 pages)
21 February 2006Return made up to 16/11/98; full list of members (6 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Return made up to 16/11/95; full list of members (6 pages)
21 February 2006Return made up to 16/11/96; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 2003 (9 pages)
21 February 2006Return made up to 16/11/02; full list of members (6 pages)
21 February 2006Registered office changed on 21/02/06 from: 50 queen anne street london W1M 0HQ (1 page)
21 February 2006Return made up to 16/11/03; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 1996 (9 pages)
21 February 2006Restoration by order of the court (3 pages)
21 February 2006Return made up to 16/11/99; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 2002 (9 pages)
21 February 2006Restoration by order of the court (3 pages)
21 February 2006Total exemption full accounts made up to 31 December 2002 (9 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Return made up to 16/11/96; full list of members (6 pages)
21 February 2006Return made up to 16/11/95; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 1994 (7 pages)
21 February 2006Total exemption full accounts made up to 31 December 1996 (9 pages)
21 February 2006Total exemption full accounts made up to 31 December 1999 (9 pages)
21 February 2006Return made up to 16/11/03; full list of members (6 pages)
21 February 2006Return made up to 16/11/01; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 1997 (9 pages)
21 February 2006Secretary's particulars changed (1 page)
21 February 2006Total exemption full accounts made up to 31 December 1997 (9 pages)
21 February 2006Return made up to 16/11/00; full list of members (6 pages)
21 February 2006Return made up to 16/11/02; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 2000 (9 pages)
21 February 2006Total exemption full accounts made up to 31 December 2001 (7 pages)
21 February 2006Return made up to 16/11/00; full list of members (6 pages)
21 February 2006Return made up to 16/11/99; full list of members (6 pages)
21 February 2006Return made up to 16/11/01; full list of members (6 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Total exemption full accounts made up to 31 December 1998 (9 pages)
21 February 2006Total exemption full accounts made up to 31 December 1993 (9 pages)
21 February 2006Return made up to 16/11/04; no change of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 1992 (12 pages)
21 February 2006Return made up to 16/11/94; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 1993 (9 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Return made up to 16/11/05; no change of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 1998 (9 pages)
21 February 2006Total exemption full accounts made up to 31 December 1995 (9 pages)
21 February 2006Return made up to 16/11/04; no change of members (6 pages)
21 February 2006Return made up to 16/11/97; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 2001 (7 pages)
21 February 2006Return made up to 16/11/94; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 1994 (7 pages)
21 February 2006Total exemption full accounts made up to 31 December 2000 (9 pages)
21 February 2006Return made up to 16/11/93; full list of members (6 pages)
21 February 2006Registered office changed on 21/02/06 from: 50 queen anne street london W1M 0HQ (1 page)
21 February 2006Return made up to 16/11/05; no change of members (6 pages)
21 February 2006Return made up to 16/11/93; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 2003 (9 pages)
2 September 1987Return made up to 31/10/86; full list of members (7 pages)
2 September 1987Return made up to 31/10/86; full list of members (7 pages)
23 September 1985Memorandum and Articles of Association (17 pages)
23 September 1985Memorandum and Articles of Association (17 pages)
12 September 1985Company name changed\certificate issued on 12/09/85 (3 pages)
12 September 1985Company name changed\certificate issued on 12/09/85 (3 pages)
6 August 1985Incorporation (20 pages)
6 August 1985Incorporation (20 pages)