Company NameRutland Trading Limited
Company StatusDissolved
Company Number04186037
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)
Previous NameFamex Solutions Limited

Business Activity

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

Directors

Secretary NameSerena Claire Rutland
NationalityBritish
StatusClosed
Appointed02 July 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 14 November 2006)
RoleHousewife
Correspondence AddressLittlecote Park
Farmhouse
Hungerford
Berkshire
RG17 0SS
Director NameSerena Claire Rutland
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2006(5 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (closed 14 November 2006)
RoleWidow
Correspondence AddressLittlecote Park
Farmhouse
Hungerford
Berkshire
RG17 0SS
Director NameHugo James Stanley Rutland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 23 May 2006)
RoleTrader
Correspondence AddressLittlecote Park
Farmhouse
Hungerford
Berkshire
RG17 0SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFisher Sassoon And Marks
Farley Court
Allsop Place
London
NW1 5LG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
16 June 2006Application for striking-off (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2004Return made up to 23/03/04; full list of members (6 pages)
14 April 2003Return made up to 23/03/03; full list of members (6 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 April 2002Return made up to 23/03/02; full list of members (6 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
11 July 2001Memorandum and Articles of Association (12 pages)
7 July 2001Registered office changed on 07/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
4 July 2001Company name changed famex solutions LIMITED\certificate issued on 04/07/01 (3 pages)
23 March 2001Incorporation (18 pages)