Company NameRUMS Limited
Company StatusDissolved
Company Number02912392
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)
Dissolution Date12 November 1996 (27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameOlga Rose Fletcher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (closed 12 November 1996)
RoleSecretary
Correspondence Address299 Northborough Road
Thornton Heath
London
SW16 4TR
Director NameJoseph Emmanuel James
Date of BirthMarch 1952 (Born 72 years ago)
NationalityJamaican
StatusClosed
Appointed12 April 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (closed 12 November 1996)
RoleBusiness Executive
Correspondence Address299 Northborough Road
Thornton Heath
London
SW16 4TR
Secretary NameOlga Rose Fletcher
NationalityBritish
StatusClosed
Appointed12 April 1994(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (closed 12 November 1996)
RoleSecretary
Correspondence Address299 Northborough Road
Thornton Heath
London
SW16 4TR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address299 Northborough Road
Norbury
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1996First Gazette notice for voluntary strike-off (1 page)
6 June 1996Application for striking-off (1 page)
22 February 1996Full accounts made up to 31 March 1995 (9 pages)
26 October 1995Return made up to 24/03/95; full list of members (6 pages)
31 August 1995Registered office changed on 31/08/95 from: 159 herne hill london SE24 9HX (1 page)