London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(4 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2006(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Stephen Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tudor House Week St Mary Holsworthy EX22 6UL |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(4 months after company formation) |
Appointment Duration | 6 years (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tudor House Week St Mary Holsworthy EX22 6UL |
Director Name | Mr Guy Bryce Davison |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Hall Colemans Hatch Hartfield East Sussex TN7 4HH |
Director Name | Stuart Anderson McAlpine |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 March 2006) |
Role | Investment Director |
Correspondence Address | 14 Grange Road Barnes London SW13 9RE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | rubiconpartners.com |
---|
Registered Address | 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4.9m at £1 | Finance Holdings LTD 99.90% Preference |
---|---|
450k at £0.01 | Finance Holdings LTD 0.09% Ordinary A |
30k at £0.01 | Finance Holdings LTD 0.01% Ordinary B |
19.7k at £0.01 | Finance Holdings LTD 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £840,000 |
Current Liabilities | £4,897,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 December 2013 | Delivered on: 6 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 March 2006 | Delivered on: 21 March 2006 Satisfied on: 12 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 June 2016 | Declaration of solvency (3 pages) |
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
15 June 2016 | Resolutions
|
25 May 2016 | Satisfaction of charge 038961050002 in full (1 page) |
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU to C/O Rubicon Partners 8-12 York Gate London NW1 4QG on 22 July 2015 (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 December 2013 | Registration of charge 038961050002 (29 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 February 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
2 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 February 2009 | Return made up to 17/12/08; full list of members (5 pages) |
4 February 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 January 2008 | Return made up to 17/12/07; full list of members (8 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 March 2007 | Return made up to 17/12/06; full list of members
|
6 March 2007 | New secretary appointed (2 pages) |
16 October 2006 | Group of companies' accounts made up to 31 December 2005 (43 pages) |
26 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Resolutions
|
28 March 2006 | Resolutions
|
21 March 2006 | Particulars of mortgage/charge (8 pages) |
16 January 2006 | Return made up to 17/12/05; full list of members
|
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (40 pages) |
30 March 2005 | Return made up to 30/12/04; no change of members (6 pages) |
18 March 2005 | Director's particulars changed (1 page) |
19 October 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
28 May 2004 | Return made up to 17/12/03; change of members (11 pages) |
31 October 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
16 January 2003 | Return made up to 17/12/02; full list of members (27 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Return made up to 17/12/01; full list of members (25 pages) |
17 October 2001 | Ad 02/10/01--------- £ si [email protected]=22 £ si 20484@1=20484 £ ic 208811/229317 (4 pages) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (15 pages) |
17 April 2001 | Particulars of contract relating to shares (3 pages) |
17 April 2001 | Ad 17/01/01--------- £ si [email protected]=174 £ si 156636@1=156636 £ ic 52001/208811 (10 pages) |
17 April 2001 | Particulars of contract relating to shares (3 pages) |
22 February 2001 | Resolutions
|
23 January 2001 | Return made up to 17/12/00; full list of members (12 pages) |
12 September 2000 | Company name changed mostly games LIMITED\certificate issued on 13/09/00 (2 pages) |
7 July 2000 | New director appointed (5 pages) |
6 July 2000 | New director appointed (7 pages) |
13 June 2000 | New director appointed (4 pages) |
13 June 2000 | New director appointed (3 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | S-div 27/04/00 (2 pages) |
4 May 2000 | Ad 21/04/00--------- £ si [email protected]=52000 £ ic 1/52001 (4 pages) |
4 May 2000 | Nc inc already adjusted 21/04/00 (1 page) |
21 April 2000 | Resolutions
|
18 April 2000 | Director resigned (2 pages) |
18 April 2000 | New director appointed (4 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (4 pages) |
18 April 2000 | New director appointed (3 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
17 December 1999 | Incorporation (18 pages) |