Company NameRs & R Limited
Company StatusDissolved
Company Number02935789
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 11 months ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)
Previous NameTicket-T-Boo (3) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRami Perry
Date of BirthNovember 1933 (Born 90 years ago)
NationalityIsraeli
StatusClosed
Appointed21 June 1994(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 05 August 1997)
RoleCompany Director
Correspondence Address31 Niram Street
Tel Aviv
67940
Director NameMr Stuart Sutton-Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1996(2 years after company formation)
Appointment Duration1 year, 1 month (closed 05 August 1997)
RoleJournalist
Correspondence Address29 Crouch Hall Road
London
N8 8HH
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 June 1994(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Director NameGordon Haig Brough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
London
SW1W 0RB
Director NamePhilip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleSolicitor
Correspondence Address73 Park Crescent
Twickenham
Middlesex
TW2 6NS
Director NameRichard John Maher
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 1996)
RoleArchitect
Correspondence AddressFlat 4 Princes Court
105-107 Hornsey Lane
London
N6
Director NameMr Stuart Sutton-Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 September 1994)
RoleJournalist
Correspondence Address29 Crouch Hall Road
London
N8 8HH

Location

Registered Address1 Dyers Building
London
EC1N 2SX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
28 February 1997Application for striking-off (1 page)
27 February 1997Accounts for a small company made up to 30 November 1996 (9 pages)
8 July 1996New director appointed (2 pages)
28 June 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 May 1996Full accounts made up to 30 November 1995 (9 pages)
22 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 April 1996Ad 16/04/96--------- £ si 190@1=190 £ ic 220/410 (2 pages)
22 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 April 1996Nc inc already adjusted 16/04/96 (1 page)
22 April 1996Memorandum and Articles of Association (2 pages)
18 March 1996Memorandum and Articles of Association (17 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1995Return made up to 06/06/95; full list of members (6 pages)