Company NameRuftitufti Limited
Company StatusDissolved
Company Number03273944
CategoryPrivate Limited Company
Incorporation Date5 November 1996(27 years, 6 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameViewserve Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAndrew Wilson Black
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2001)
RoleIT Consultant
Correspondence Address33 Cromford Road
London
SW18 1NZ
Secretary NameJane Elizabeth Diver
NationalityBritish
StatusResigned
Appointed02 January 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address33 Cromford Road
London
SW18 1NZ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 November 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address33 Cromford Road
London
SW18 1NZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned (1 page)
24 July 2001Voluntary strike-off action has been suspended (1 page)
15 June 2001Application for striking-off (1 page)
11 January 2001Return made up to 05/11/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
21 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
10 April 1999Accounts for a small company made up to 30 November 1997 (4 pages)
8 December 1998Return made up to 05/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1998Registered office changed on 19/10/98 from: 73 geraldine road london SW18 2NS (1 page)
11 December 1997Return made up to 05/11/97; full list of members (6 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Director resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997Secretary resigned (1 page)
28 January 1997Registered office changed on 28/01/97 from: 11 beaumont gate beaumont gate radlett hertfordshire WD7 7AR (1 page)
28 January 1997Ad 21/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 December 1996Company name changed viewserve LIMITED\certificate issued on 27/12/96 (2 pages)
5 November 1996Incorporation (16 pages)