Company NameRubico Europe Limited
Company StatusDissolved
Company Number04580657
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 5 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Lewis Bruning
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartstone 1 Tally Road
Limpsfield Chart
Oxted
Surrey
RH8 0TG
Director NameNeil Yorke Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed04 November 2002(same day as company formation)
RoleExecutive
Correspondence Address75 Kensington Gardens Square
London
W2 4DJ
Secretary NameMrs Doris Sharp
NationalityBritish
StatusClosed
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Leybourne Road
Leytonstone
London
E11 3BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Antrak Group Limited, Marc
House, 13/14 Great St. Thomas
Apostle, London
EC4V 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
2 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
30 January 2004Application for striking-off (1 page)
25 November 2003Return made up to 04/11/03; full list of members (7 pages)
7 February 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (4 pages)