Company NameRushfax Limited
Company StatusDissolved
Company Number03556481
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Directors

Director NamePhilip Keller
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2000)
RoleCall Int Shop
Correspondence Address6 Rushworth Road
Reigate
Surrey
RH2 0QE
Secretary NameMiryam Cornelious
NationalityBritish
StatusClosed
Appointed29 June 1998(1 month, 4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address66 Watling Gardens
Shoot Up Hill
London
NW2 3UD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address318 Kilburn High Road
Kilburn
London
NW6 2QN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 August 1998New director appointed (2 pages)
1 May 1998Incorporation (8 pages)