Company NameErnest Rupshi Securities Limited
Company StatusDissolved
Company Number02493734
CategoryPrivate Limited Company
Incorporation Date19 April 1990(34 years ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Mary Bridget Speck
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(2 years after company formation)
Appointment Duration10 years, 7 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Beeches
Downe Road
Keston
Kent
BR2 6AD
Secretary NamePatrick Barton
NationalityBritish
StatusClosed
Appointed29 January 1999(8 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 19 November 2002)
RoleSolicitor
Correspondence Address32 Burnham Way
Northfields
London
W13 9YA
Director NameMr Geoffrey Paul Speck
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address30 Corkscrew Hill
West Wickham
Kent
BR4 9BB
Secretary NameMr Terence Anton Jones
NationalityBritish
StatusResigned
Appointed19 April 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address215 Bourne Vale
Bromley
Kent
BR2 7LX
Secretary NameMrs Mary Bridget Speck
NationalityBritish
StatusResigned
Appointed26 July 1993(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 1999)
RoleSecretary
Correspondence Address30 Corkscrew Hill
West Wickham
Kent
BR4 9BB
Director NameSusan Gillian Connor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address124 Brent Lane
Dartford
Kent
DA1 1QX

Location

Registered AddressThe Courtyard Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,763
Cash£3,285
Current Liabilities£14,869

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Voluntary strike-off action has been suspended (1 page)
2 January 2002Application for striking-off (1 page)
23 May 2001Return made up to 19/04/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (8 pages)
18 May 2000Return made up to 19/04/00; full list of members (6 pages)
26 April 2000Full accounts made up to 31 March 1999 (8 pages)
18 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed (1 page)
9 February 1999Registered office changed on 09/02/99 from: the courtyard queens house 55-56 licolns inn fields london WC2A 3LJ (1 page)
9 February 1999Secretary resigned (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Registered office changed on 26/01/99 from: po box 770 dartford kent DA1 1FU (1 page)
21 January 1999Director resigned (1 page)
15 May 1998Return made up to 19/04/98; no change of members (4 pages)
2 February 1998Return made up to 19/04/97; no change of members; amend (4 pages)
2 February 1998Amending 882R (2 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 August 1997Return made up to 19/04/97; no change of members (4 pages)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
22 July 1997Registered office changed on 22/07/97 from: airmech house, priory works lawson road dartford kent DA1 5BP (1 page)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 1996£ nc 1000/51000 30/09/96 (1 page)
6 December 1996Ad 30/09/96--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
6 December 1996Particulars of contract relating to shares (4 pages)
7 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 April 1995Return made up to 19/04/95; full list of members (6 pages)