37-47 Sydenham Road
Guildford
Surrey
GU1 3ST
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2004(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 November 2014) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Daniel Ian Lubert |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12a Nettleton Avenue Tangmere Chichester PO20 2HZ |
Director Name | Gary Shepherd |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Southside Sandy Drive Cobham Surrey KT11 2ET |
Director Name | Mr Jeremy Robin John Douse |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Punchbowl Lane Dorking Surrey RH5 4ED |
Director Name | Dawn Maris |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 2006) |
Role | Company Director |
Correspondence Address | 16 Manor Farm Close Ash Hampshire GU12 6LE |
Director Name | Richard Smith |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 19 Jubilee Road Aldershot Hampshire GU11 3QF |
Director Name | Wh Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | Atlas House Fourth Floor 1 King Street London EC2V 8AU |
Website | www.rubiconlondon.com |
---|
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,200 |
Cash | £317,903 |
Current Liabilities | £1,221,971 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (5 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (5 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 30 January 2014 (5 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (35 pages) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (1 page) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (1 page) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (35 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (5 pages) |
16 August 2013 | Liquidators statement of receipts and payments to 30 July 2013 (5 pages) |
16 August 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (5 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 30 January 2013 (5 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (5 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (5 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 30 July 2012 (5 pages) |
10 August 2012 | Liquidators' statement of receipts and payments to 30 July 2012 (5 pages) |
10 August 2012 | Liquidators statement of receipts and payments to 30 July 2012 (5 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 30 January 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 30 January 2012 (5 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 30 January 2012 (5 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 30 July 2011 (5 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 30 July 2011 (5 pages) |
10 August 2011 | Liquidators statement of receipts and payments to 30 July 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (5 pages) |
9 February 2011 | Liquidators' statement of receipts and payments to 30 January 2011 (5 pages) |
9 February 2011 | Liquidators statement of receipts and payments to 30 January 2011 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 30 July 2010 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 30 July 2010 (5 pages) |
14 July 2010 | Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
10 February 2010 | Liquidators statement of receipts and payments to 30 January 2010 (5 pages) |
10 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
10 February 2010 | Liquidators' statement of receipts and payments to 30 January 2010 (5 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 30 July 2009 (5 pages) |
6 August 2009 | Liquidators statement of receipts and payments to 30 July 2009 (5 pages) |
23 February 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
23 February 2009 | Liquidators statement of receipts and payments to 30 January 2009 (5 pages) |
23 February 2009 | Liquidators' statement of receipts and payments to 30 January 2009 (5 pages) |
12 August 2008 | Liquidators statement of receipts and payments to 30 July 2008 (5 pages) |
12 August 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (5 pages) |
12 August 2008 | Liquidators' statement of receipts and payments to 30 July 2008 (5 pages) |
7 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
7 February 2008 | Liquidators statement of receipts and payments (5 pages) |
7 March 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
7 March 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
7 March 2007 | Resolutions
|
7 March 2007 | Resolutions
|
22 February 2007 | Statement of affairs (30 pages) |
22 February 2007 | Statement of affairs (30 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: pellipar house 1ST floor cloak lane london EC4R 2RU (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: pellipar house 1ST floor cloak lane london EC4R 2RU (1 page) |
13 February 2007 | Appointment of a voluntary liquidator (1 page) |
13 February 2007 | Appointment of a voluntary liquidator (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: atlas house, fourth floor 1 king street london EC2V 8AU (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: atlas house, fourth floor 1 king street london EC2V 8AU (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
18 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 December 2004 | Particulars of mortgage/charge (9 pages) |
8 December 2004 | Particulars of mortgage/charge (9 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 September 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
21 September 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
27 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed (1 page) |
28 April 2004 | Company name changed rubicon leisure LTD\certificate issued on 28/04/04 (2 pages) |
28 April 2004 | Company name changed rubicon leisure LTD\certificate issued on 28/04/04 (2 pages) |
9 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
20 January 2003 | Ad 23/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 January 2003 | Ad 23/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 2002 | Incorporation (18 pages) |
23 December 2002 | Incorporation (18 pages) |