Company NameRumdale Services Limited
Company StatusDissolved
Company Number02524466
CategoryPrivate Limited Company
Incorporation Date23 July 1990(33 years, 9 months ago)
Dissolution Date4 June 1996 (27 years, 11 months ago)

Business Activity

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

Directors

Secretary NameRonald Arthur George Foster
NationalityBritish
StatusClosed
Appointed28 July 1993(3 years after company formation)
Appointment Duration2 years, 10 months (closed 04 June 1996)
RoleSecretary
Correspondence Address46 Roll Gardens
Gants Hill
Ilford
Essex
IG2 6TW
Director NameMs Maureen Button
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(1 year after company formation)
Appointment Duration4 months (resigned 25 November 1991)
RoleCompany Director
Correspondence Address18 Stoneleigh Road
Clayhall
Ilford
Essex
IG5 0JB
Secretary NameMr Jerald Bernstien
NationalityBritish
StatusResigned
Appointed23 July 1991(1 year after company formation)
Appointment Duration4 months (resigned 25 November 1991)
RoleCompany Director
Correspondence Address36a The Drive
Ilford
Essex
IG1 3HX
Director NameMr Jerald Bernstien
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address36a The Drive
Ilford
Essex
IG1 3HX
Secretary NameMr Errol Richman
NationalityBritish
StatusResigned
Appointed25 November 1991(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 1993)
RoleCompany Director
Correspondence Address18 Stoneleigh Road
Clayhall
Ilford
Essex
IG5 0JB
Director NameAshley Lassman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 November 1993)
RolePromotions Consultanty
Correspondence Address67 Wilberforce Road
West Hendon
London
NW9 6AT

Location

Registered Address5th Floor Newbury House
890/900 Eastern Avenue
Newbury Park
Ilford Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

4 June 1996Final Gazette dissolved via compulsory strike-off (1 page)
13 February 1996First Gazette notice for compulsory strike-off (1 page)
19 October 1995Registered office changed on 19/10/95 from: 5TH floor newbury house 890/900 eastern avenue newbury park ilford essex IG27HH (1 page)
9 October 1995Registered office changed on 09/10/95 from: 2 the shrubberies george lane london E18 1DA (1 page)
9 October 1995Director resigned (2 pages)