Company NameRushwall Limited
Company StatusDissolved
Company Number02672879
CategoryPrivate Limited Company
Incorporation Date18 December 1991(32 years, 4 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ismail Ahmed Dawood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1992(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 23 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Levett Gardens
Ilford
Essex
IG3 9BT
Secretary NameMrs Naseem Dawood
NationalityBritish
StatusClosed
Appointed29 January 1992(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 23 April 2008)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address24 Levett Gardens
Ilford
Essex
IG3 9BT
Director NameMr Farhan Dawood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 23 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Levett Gardens
Ilford
Essex
IG3 9BT
Director NameMr Masood Shaheen Bhatty
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 28 June 2004)
RoleManaging Director
Correspondence Address32 St Lukes Avenue
Ilford
Essex
IG1 2JA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed18 December 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCreekmouth House
57 River Road
Barking
Essex
IG11 0DA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Financials

Year2014
Net Worth-£99,659
Current Liabilities£99,659

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006New director appointed (2 pages)
11 January 2006Return made up to 28/12/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 January 2005Director resigned (1 page)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 December 2003Return made up to 28/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 February 2003Return made up to 28/12/02; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 February 2002Return made up to 28/12/01; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
24 January 2001Return made up to 28/12/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 December 1999 (10 pages)
6 January 2000Return made up to 28/12/99; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 January 1999Return made up to 28/12/98; full list of members (5 pages)
22 September 1998Full accounts made up to 31 December 1997 (10 pages)
18 December 1997Return made up to 28/12/97; full list of members (5 pages)
26 September 1997Full accounts made up to 31 December 1996 (10 pages)
18 February 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 October 1996Full accounts made up to 31 December 1995 (10 pages)
23 October 1995Full accounts made up to 31 December 1994 (10 pages)