Company NameRustique Limited
Company StatusDissolved
Company Number04040064
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Dissolution Date16 January 2007 (17 years, 3 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 NameAnne Kontoyannis
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed25 July 2000(same day as company formation)
RoleWriter
Correspondence AddressUnit 346
176 Finchley Road
London
NW3 6BT
Director NameApostolos Kontoyannis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityGreek
StatusClosed
Appointed25 July 2000(same day as company formation)
RoleConsultant
Correspondence AddressFlat 3
46 Queens Gardens
London
W2 3AA
Director NamePatrick Mortensen
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2000(same day as company formation)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address19a Langland Gardens
London
NW3 6QE
Secretary NamePatrick Mortensen
NationalityBritish
StatusClosed
Appointed09 July 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 16 January 2007)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address19a Langland Gardens
London
NW3 6QE
Secretary NameShaw And Croft (Company Secretarial Services) Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address115 Houndsditch
London
EC3A 7BR

Location

Registered Address1 Rosemont Road
London
NW3 6NG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
3 August 2006Application for striking-off (1 page)
5 October 2005Return made up to 25/07/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 March 2005Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Registered office changed on 03/03/05 from: 60 welbeck street london W1G 9BH (1 page)
30 October 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
19 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
21 July 2003Return made up to 25/07/03; full list of members (7 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003Secretary's particulars changed;director's particulars changed (1 page)
4 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 December 2002Secretary resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: 115 houndsditch london EC3A 7BR (1 page)
13 August 2002New secretary appointed (2 pages)
5 March 2002Return made up to 25/07/01; full list of members (7 pages)
11 February 2002New director appointed (2 pages)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
22 January 2002Compulsory strike-off action has been discontinued (1 page)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)