London
N21 1JA
Secretary Name | Elizabeth Margaret Nugent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2002(1 month after company formation) |
Appointment Duration | 13 years, 1 month (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | 28 Church Hill London N21 1JA |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | Elizabeth Margaret Nugent |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 August 2002) |
Role | Company Director |
Correspondence Address | 28 Church Hill London N21 1JA |
Director Name | Mr Rorry Michael Nugent |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Hill London N21 1JA |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
80 at £1 | Michael John Nugent 80.00% Ordinary |
---|---|
10 at £1 | Elizabeth Margaret Nugent 10.00% Ordinary |
10 at £1 | Rorry Michael Nugent 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,420 |
Cash | £3,078 |
Current Liabilities | £62,724 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
30 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
22 February 2005 | Return made up to 16/01/05; full list of members (2 pages) |
22 February 2005 | Return made up to 16/01/05; full list of members (2 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (5 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members (5 pages) |
8 October 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
8 October 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
18 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
12 April 2002 | Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2002 | Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | New director appointed (3 pages) |
12 March 2002 | New director appointed (3 pages) |
20 February 2002 | Company name changed ruleblue LIMITED\certificate issued on 20/02/02 (2 pages) |
20 February 2002 | Company name changed ruleblue LIMITED\certificate issued on 20/02/02 (2 pages) |
16 January 2002 | Incorporation (15 pages) |
16 January 2002 | Incorporation (15 pages) |