Company NameRupert Street Investments Limited
Company StatusDissolved
Company Number02164530
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Anthony Leonard
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed11 July 1991(3 years, 10 months after company formation)
Appointment Duration24 years (closed 21 July 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address105 The Rise
Mount Merrion
County Dublin
Irish
Director NameRobert Raphael Power
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed11 July 1991(3 years, 10 months after company formation)
Appointment Duration24 years (closed 21 July 2015)
RoleCompany Director
Correspondence Address8 Sorrento Terrace
Dalkey
County Dublin
Ireland
Director NameJohn Brian Ruskin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(3 years, 10 months after company formation)
Appointment Duration24 years (closed 21 July 2015)
RoleCompany Director
Correspondence Address14 St Georges Road
London
N13 4AS
Secretary NameKeith George Dibble
NationalityBritish
StatusClosed
Appointed11 July 1991(3 years, 10 months after company formation)
Appointment Duration24 years (closed 21 July 2015)
RoleCompany Director
Correspondence Address8 Newcastle Avenue
Ilford
Essex
IG6 3EE
Secretary NameJohn Brian Ruskin
NationalityBritish
StatusClosed
Appointed14 July 1992(4 years, 10 months after company formation)
Appointment Duration23 years (closed 21 July 2015)
RoleCompany Director
Correspondence Address14 St Georges Road
London
N13 4AS
Director NameMr Timothy Edward Quinlan
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Thorpe Bay Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3NW
Director NameGeorge Alfred Walker
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 September 1991)
RoleCompany Director
Correspondence Address68 Pallmall
London
SW1Y 5NG

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£7,878,000
Gross Profit£6,247,000
Net Worth£54,485,000
Current Liabilities£87,461,000

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
18 July 2014Notice of ceasing to act as receiver or manager (1 page)
18 July 2014Notice of ceasing to act as receiver or manager (1 page)
18 July 2014Notice of ceasing to act as receiver or manager (1 page)
18 July 2014Notice of ceasing to act as receiver or manager (1 page)
18 July 2014Notice of ceasing to act as receiver or manager (1 page)
18 July 2014Notice of ceasing to act as receiver or manager (1 page)
23 March 1998Receiver ceasing to act (1 page)
23 March 1998Receiver ceasing to act (1 page)
20 March 1998Receiver's abstract of receipts and payments (2 pages)
20 March 1998Receiver's abstract of receipts and payments (2 pages)
19 January 1998Receiver's abstract of receipts and payments (2 pages)
19 January 1998Receiver's abstract of receipts and payments (2 pages)
31 July 1997Receiver's abstract of receipts and payments (2 pages)
31 July 1997Receiver's abstract of receipts and payments (2 pages)
14 August 1996Receiver's abstract of receipts and payments (2 pages)
14 August 1996Receiver's abstract of receipts and payments (2 pages)
2 February 1996Receiver's abstract of receipts and payments (3 pages)
2 February 1996Receiver's abstract of receipts and payments (3 pages)
15 August 1995Receiver's abstract of receipts and payments (4 pages)
15 August 1995Receiver's abstract of receipts and payments (4 pages)
19 May 1995Receiver's abstract of receipts and payments (2 pages)
19 May 1995Receiver's abstract of receipts and payments (2 pages)
5 April 1995Receiver's abstract of receipts and payments (4 pages)
5 April 1995Receiver ceasing to act (2 pages)
5 April 1995Receiver ceasing to act (2 pages)
5 April 1995Receiver's abstract of receipts and payments (4 pages)
15 March 1995Company name changed delighted (1994) one LIMITED\certificate issued on 16/03/95 (4 pages)
15 March 1995Company name changed delighted (1994) one LIMITED\certificate issued on 16/03/95 (4 pages)
14 March 1995Receiver's abstract of receipts and payments (4 pages)
14 March 1995Receiver's abstract of receipts and payments (4 pages)
27 October 1994Company name changed\certificate issued on 27/10/94 (2 pages)
27 October 1994Company name changed\certificate issued on 27/10/94 (2 pages)
25 August 1994Receiver's abstract of receipts and payments (4 pages)
25 August 1994Receiver's abstract of receipts and payments (4 pages)
9 August 1994Appointment of receiver/manager (4 pages)
9 August 1994Appointment of receiver/manager (4 pages)
19 January 1993Appointment of receiver/manager (1 page)
19 January 1993Appointment of receiver/manager (1 page)