Company NameRugby World Cup 2003 Limited
Company StatusDissolved
Company Number03748609
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJonathan Higton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(2 years after company formation)
Appointment Duration3 years, 2 months (closed 27 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressVine House
Church Hill
Castor
Peterborough
PE5 7AU
Secretary NameSekforde Street Nominees Limited (Corporation)
StatusClosed
Appointed08 April 1999(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameNicholas Duncan Couchman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address1 Temple Heights
Windlesham Road
Brighton
East Sussex
BN1 3AY

Location

Registered Address7 Devonshire Square
Cutlers Garden
London
EC2M 4YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
3 March 2004Application for striking-off (1 page)
11 July 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
8 May 2003Return made up to 08/04/03; full list of members (6 pages)
17 April 2002Return made up to 08/04/02; full list of members (6 pages)
28 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
20 November 2001Registered office changed on 20/11/01 from: dalby house 396-398 city road london EC1V 2QA (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
20 April 2001Return made up to 08/04/01; full list of members (6 pages)
12 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 April 2000Return made up to 08/04/00; full list of members (6 pages)
8 April 1999Incorporation (19 pages)