Company NameRugrats Limited
Company StatusDissolved
Company Number03786516
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMichael Anthony Richardson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 08 November 2005)
RoleSales Manager
Correspondence AddressOakway House
Bridle Lane
Rickmansworth
Hertfordshire
WD3 4JB
Director NameMr Charles Geoffrey Arnold Sayer
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Thames Village, Hartington Road
Chiswick
London
W4 3UF
Secretary NameJane Cheryl Sayer
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 The Drive
Chingford
London
E4 7AH
Secretary NameMr Arif Badrudin Virani
NationalityBritish
StatusResigned
Appointed03 December 1999(5 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 13 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heights Close
London
SW20 0TH
Secretary NameLorraine Eva McWilliams
NationalityBritish
StatusResigned
Appointed22 April 2002(2 years, 10 months after company formation)
Appointment Duration1 month (resigned 22 May 2002)
RoleCompany Director
Correspondence Address2 Laurence Court
50 Shortlands Road
Leyton
London
E10 7AU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameChores Management Systems Limited (Corporation)
Date of BirthMarch 1999 (Born 25 years ago)
StatusResigned
Appointed03 December 1999(5 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 April 2000)
Correspondence Address75 Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HG

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£113,385
Gross Profit-£7,620
Net Worth-£73,079
Cash£13,733
Current Liabilities£120,390

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
1 July 2003Voluntary strike-off action has been suspended (1 page)
29 April 2003Voluntary strike-off action has been suspended (1 page)
1 April 2003Voluntary strike-off action has been suspended (1 page)
27 March 2003Application for striking-off (1 page)
7 November 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
7 November 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 May 2002Secretary resigned (1 page)
26 April 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
13 September 2001Return made up to 10/06/01; full list of members (6 pages)
1 August 2000Return made up to 10/06/00; full list of members (6 pages)
10 May 2000Director resigned (1 page)
16 April 2000Registered office changed on 16/04/00 from: 75 surbiton road kingston upon thames surrey KT1 2AF (1 page)
17 March 2000Secretary resigned (2 pages)
14 March 2000Memorandum and Articles of Association (5 pages)
14 March 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
14 March 2000Ad 03/12/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 57 london road enfield middlesex EN2 6DU (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000New secretary appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
10 June 1999Incorporation (17 pages)