Company NameRumblers Consultants Limited
Company StatusDissolved
Company Number03785501
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 11 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid Gibson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed09 June 1999(same day as company formation)
RoleConsultant
Correspondence Address12 Falcon Way
London
E14 9UP
Secretary NameMatthew Robert MacDonald Pittwood
NationalityBritish
StatusClosed
Appointed23 August 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 11 November 2003)
RolePharmacist
Correspondence AddressFlat 2
100 Grove Vale
London
SE22 8DR
Secretary NameHoi Chi Cheang Leong
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address101 Oakhill Road
London
SW15 2QL
Director NameKanmara Directors Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR
Secretary NameKanmara Secretaries Ltd (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address58 Paddington Street
London
W1M 3RR

Location

Registered Address457 North End Road
Fulham
London
SW6 1NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£25,790
Net Worth£520
Cash£4,341
Current Liabilities£3,821

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Director's particulars changed (1 page)
16 June 2003Application for striking-off (1 page)
14 June 2002Return made up to 09/06/02; full list of members (6 pages)
28 July 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
28 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Registered office changed on 23/01/01 from: 101 oakhill road london SW15 2QL (1 page)
20 September 2000Full accounts made up to 30 June 2000 (8 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: 58 paddington street london W1M 3RR (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (2 pages)
9 June 1999Incorporation (10 pages)