Company NameRudooc Services Limited
Company StatusDissolved
Company Number01976084
CategoryPrivate Limited Company
Incorporation Date10 January 1986(38 years, 3 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NamesDealerlodge Limited and Seifert International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Michael Seifter
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(25 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 03 July 2012)
RoleArcihtect
Country of ResidenceUkraine
Correspondence AddressYork House
1 Seagrave Road
London
SW6 1RP
Secretary NameFulham Management Limited (Corporation)
StatusClosed
Appointed02 January 2003(16 years, 12 months after company formation)
Appointment Duration9 years, 6 months (closed 03 July 2012)
Correspondence AddressYork House 1 Seagrave Road
Fulham
London
SW6 1RP
Director NameMr Simon Alexander
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 1994)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address48 Barn Hill
Wembley
Middlesex
HA9 9LQ
Director NamePhilip Helm
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 1992)
RoleFinancial Controller
Correspondence AddressEcclesbourne Wych Hill Lane
Woking
Surrey
GU22 0AH
Director NameErdogan Kural
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 1993)
RoleArchitect
Correspondence AddressHill Top 3-3 More Lane
Esher
Surrey
KT10 8AJ
Director NameMr Malcolm Norman Noakes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address41 Ringmer Avenue
Fulham
London
SW6 5LP
Director NameGlenn Patten
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1994)
RoleArchitect
Correspondence Address153 Mohammid Farid Street
Cairo
Foreign
Director NameMr John Michael Seifert
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 1994)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Chester Terrace
London
NW1 4ND
Secretary NamePhilip Helm
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 November 1992)
RoleCompany Director
Correspondence AddressEcclesbourne Wych Hill Lane
Woking
Surrey
GU22 0AH
Secretary NameEugene Gerard Doyle
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressFlat 2
78 Hermon Hill Wanstead
London
E11 1PB
Secretary NameStephanie Jane Kirwan
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1997)
RoleSecretary
Correspondence Address3 Coopers Close
London
E1 4BB
Secretary NameBernd Bruno Goettert
NationalityBritish
StatusResigned
Appointed01 May 1998(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 January 2003)
RoleCompany Director
Correspondence AddressFlat 56 Dinmont House
Pritchards Road
London
E2 9BW

Location

Registered AddressYork House
1 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Appointment of Mr John Michael Seifter as a director on 31 March 2011 (2 pages)
19 January 2012Appointment of Mr John Michael Seifter as a director (2 pages)
18 January 2012Termination of appointment of Malcolm Norman Noakes as a director on 31 March 2011 (1 page)
18 January 2012Termination of appointment of Malcolm Noakes as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1,000
(4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1,000
(4 pages)
21 February 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
21 February 2011Total exemption full accounts made up to 30 April 2010 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (4 pages)
11 January 2010Director's details changed for Mr Malcolm Norman Noakes on 31 October 2009 (2 pages)
11 January 2010Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Malcolm Norman Noakes on 31 October 2009 (2 pages)
11 January 2010Secretary's details changed for Fulham Management Limited on 31 October 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 30 April 2008 (4 pages)
4 November 2008Total exemption full accounts made up to 30 April 2008 (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 October 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
19 October 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
13 March 2007Return made up to 31/12/06; full list of members (2 pages)
13 March 2007Return made up to 31/12/06; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
8 February 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (2 pages)
12 January 2006Accounts made up to 30 April 2005 (5 pages)
12 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
24 November 2005Return made up to 31/12/04; full list of members (2 pages)
24 November 2005Return made up to 31/12/04; full list of members (2 pages)
4 February 2005Accounts made up to 30 April 2004 (4 pages)
4 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
30 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
30 March 2004Accounts made up to 30 April 2003 (4 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
9 October 2002Accounts made up to 30 April 2002 (4 pages)
9 October 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 December 2001Accounts made up to 30 April 2001 (5 pages)
13 December 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 September 2000Accounts for a dormant company made up to 30 April 2000 (6 pages)
19 September 2000Accounts made up to 30 April 2000 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 July 1999Accounts made up to 30 April 1999 (6 pages)
20 July 1999Accounts for a dormant company made up to 30 April 1999 (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 December 1998Accounts made up to 30 April 1998 (6 pages)
15 December 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
17 November 1998Return made up to 31/12/97; full list of members (6 pages)
17 November 1998Return made up to 31/12/97; full list of members (6 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
23 July 1998Withdrawal of application for striking off (1 page)
23 July 1998Withdrawal of application for striking off (1 page)
5 June 1998Application for striking-off (1 page)
5 June 1998Application for striking-off (1 page)
25 November 1997Secretary resigned (1 page)
25 November 1997Secretary resigned (1 page)
20 August 1997Full accounts made up to 30 April 1997 (8 pages)
20 August 1997Full accounts made up to 30 April 1997 (8 pages)
27 February 1997Full accounts made up to 30 April 1996 (8 pages)
27 February 1997Full accounts made up to 30 April 1996 (8 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
20 October 1995Company name changed seifert international LIMITED\certificate issued on 23/10/95 (4 pages)
20 October 1995Company name changed seifert international LIMITED\certificate issued on 23/10/95 (2 pages)
18 October 1995Full accounts made up to 30 April 1995 (11 pages)
18 October 1995Registered office changed on 18/10/95 from: 4TH floor 2/20 capper street london WC1 6JA (1 page)
18 October 1995Full accounts made up to 30 April 1995 (11 pages)
18 October 1995Registered office changed on 18/10/95 from: 4TH floor 2/20 capper street london WC1 6JA (1 page)