London
E1W 3WD
Director Name | Rubisco Limited (Corporation) |
---|---|
Date of Birth | January 2006 (Born 18 years ago) |
Status | Closed |
Appointed | 25 July 2008(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 November 2010) |
Correspondence Address | 58 Horton Grange Road Bradford West Yorkshire BD7 3AQ |
Director Name | John Camm |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Designer |
Correspondence Address | Inchmery Cottage Inchmery Lane Exbury Southampton Hampshire SO45 1AE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Marina Camm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 44 Inverness Terrace Westminster London W2 3JA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,345 |
Cash | £14,977 |
Current Liabilities | £445,560 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2010 | Liquidators' statement of receipts and payments to 23 July 2010 (5 pages) |
6 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2010 | Liquidators statement of receipts and payments to 23 July 2010 (5 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 2 June 2010 (5 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 2 June 2010 (5 pages) |
11 June 2010 | Liquidators' statement of receipts and payments to 2 June 2010 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 2 December 2009 (6 pages) |
10 December 2009 | Liquidators statement of receipts and payments to 2 December 2009 (6 pages) |
10 December 2009 | Liquidators statement of receipts and payments to 2 December 2009 (6 pages) |
12 December 2008 | Appointment of a voluntary liquidator (1 page) |
12 December 2008 | Statement of affairs with form 4.19 (6 pages) |
12 December 2008 | Appointment of a voluntary liquidator (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
12 December 2008 | Statement of affairs with form 4.19 (6 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from wpc / temple works brett passage london E8 1JR united kingdom (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from wpc / temple works brett passage london E8 1JR united kingdom (1 page) |
15 October 2008 | Return made up to 23/05/08; full list of members (3 pages) |
15 October 2008 | Return made up to 23/05/08; full list of members (3 pages) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 9 brett passage london E8 1JR united kingdom (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 9 brett passage london E8 1JR united kingdom (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from unit C4 417 wick lane london E3 2JG (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from unit C4 417 wick lane london E3 2JG (1 page) |
2 September 2008 | Director appointed rubisco LIMITED (3 pages) |
2 September 2008 | Director appointed rubisco LIMITED (3 pages) |
26 June 2008 | Appointment Terminated Director john camm (1 page) |
26 June 2008 | Appointment terminated director john camm (1 page) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 8 great james street london WC1N 3DF (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 8 great james street london WC1N 3DF (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 23/05/06; full list of members (2 pages) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Return made up to 23/05/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 July 2005 | Return made up to 23/05/05; full list of members (2 pages) |
8 July 2005 | Return made up to 23/05/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
18 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
29 March 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
29 March 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
28 August 2003 | Return made up to 23/05/03; full list of members (6 pages) |
28 August 2003 | Return made up to 23/05/03; full list of members (6 pages) |
8 January 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
8 January 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 16 saint john street london EC1M 4NT (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 16 saint john street london EC1M 4NT (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
23 May 2002 | Incorporation (14 pages) |