Company NameRUSL Limited
Company StatusDissolved
Company Number04712285
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date23 May 2012 (11 years, 11 months ago)
Previous NameRose UK Services Limited

Business Activity

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

Directors

Director NameMrs Donna Irene Scriven
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 23 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millbank Place
Bestwood Village
Nottingham
Nottinghamshire
NG6 8EF
Director NameMr Paul Benjamin Scriven
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 23 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Millbank Place
Bestwood Village
Nottingham
Nottinghamshire
NG6 8EF
Secretary NameMrs Donna Irene Scriven
NationalityBritish
StatusClosed
Appointed19 January 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 23 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millbank Place
Bestwood Village
Nottingham
Nottinghamshire
NG6 8EF
Director NameMr Paul Benjamin Scriven
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Millbank Place
Bestwood Village
Nottingham
Nottinghamshire
NG6 8EF
Secretary NameMrs Donna Irene Scriven
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Millbank Place
Bestwood Village
Nottingham
Nottinghamshire
NG6 8EF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£92,091
Cash£3,804
Current Liabilities£413,178

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2012Final Gazette dissolved following liquidation (1 page)
23 May 2012Final Gazette dissolved following liquidation (1 page)
23 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2012Notice of move from Administration to Dissolution on 17 February 2012 (9 pages)
23 February 2012Notice of move from Administration to Dissolution (9 pages)
24 October 2011Administrator's progress report to 7 October 2011 (8 pages)
24 October 2011Administrator's progress report to 7 October 2011 (8 pages)
24 October 2011Administrator's progress report to 7 October 2011 (8 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
21 June 2011Statement of administrator's proposal (39 pages)
21 June 2011Statement of administrator's proposal (39 pages)
21 June 2011Result of meeting of creditors (2 pages)
21 June 2011Result of meeting of creditors (2 pages)
31 May 2011Statement of administrator's proposal (39 pages)
31 May 2011Statement of administrator's proposal (39 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2011Statement of affairs with form 2.14B (7 pages)
19 May 2011Statement of affairs with form 2.14B (7 pages)
18 May 2011Company name changed rose uk services LIMITED\certificate issued on 18/05/11
  • CONNOT ‐ Change of name notice
(3 pages)
18 May 2011Company name changed rose uk services LIMITED\certificate issued on 18/05/11
  • CONNOT ‐
(3 pages)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-20
(1 page)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-20
(1 page)
18 April 2011Registered office address changed from Unit 13 Vision Business Centre Firth Way Bulwell Nottingham Nottinghamshire NG6 8GF on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from Unit 13 Vision Business Centre Firth Way Bulwell Nottingham Nottinghamshire NG6 8GF on 18 April 2011 (2 pages)
15 April 2011Appointment of an administrator (1 page)
15 April 2011Appointment of an administrator (1 page)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 June 2010Director's details changed for Paul Scriven on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(5 pages)
10 June 2010Director's details changed for Donna Scriven on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Donna Scriven on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Donna Scriven on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Paul Scriven on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Paul Scriven on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 26/03/09; full list of members (4 pages)
11 May 2009Return made up to 26/03/09; full list of members (4 pages)
1 April 2009Amended accounts made up to 31 March 2008 (4 pages)
1 April 2009Amended accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Return made up to 26/03/08; no change of members (7 pages)
3 September 2008Return made up to 26/03/08; no change of members (7 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New secretary appointed;new director appointed (2 pages)
2 January 2008New secretary appointed;new director appointed (2 pages)
25 May 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2007Return made up to 26/03/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 July 2006Amended accounts made up to 31 March 2005 (5 pages)
4 July 2006Amended accounts made up to 31 March 2005 (5 pages)
1 June 2006Return made up to 26/03/06; full list of members (6 pages)
1 June 2006Return made up to 26/03/06; full list of members (6 pages)
19 May 2006Particulars of mortgage/charge (7 pages)
19 May 2006Particulars of mortgage/charge (7 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2006Return made up to 26/03/05; full list of members (6 pages)
2 March 2006Return made up to 26/03/05; full list of members (6 pages)
16 December 2005Registered office changed on 16/12/05 from: leen valley house cinderhill road bulwell nottingham nottinghamshire NG6 8RE (1 page)
16 December 2005Registered office changed on 16/12/05 from: leen valley house cinderhill road bulwell nottingham nottinghamshire NG6 8RE (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 May 2004Return made up to 26/03/04; full list of members (6 pages)
10 May 2004Return made up to 26/03/04; full list of members (6 pages)
24 April 2003Registered office changed on 24/04/03 from: 229 nether street london N3 1NT (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Registered office changed on 24/04/03 from: 229 nether street london N3 1NT (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003New secretary appointed (2 pages)
26 March 2003Incorporation (12 pages)