London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 3 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 3 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2006(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Alan Thomas Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 26 Loudoun Road London NW8 0LT |
Secretary Name | Helen Elizabeth Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Pear Tree House Upperthorpe Road, Westwoodside Doncaster South Yorkshire DN9 2AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rubiconpartners.com |
---|---|
Telephone | 020 74990500 |
Telephone region | London |
Registered Address | 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,776,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 March 2006 | Delivered on: 21 March 2006 Satisfied on: 12 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 June 2003 | Delivered on: 1 July 2003 Satisfied on: 23 March 2006 Persons entitled: The Royal Bank of Scotland PLC (As Agent for Itself and the Secured Parties) Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities of each obligor to the chargee on any account whatsoever under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
19 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 June 2016 | Declaration of solvency (3 pages) |
28 June 2016 | Declaration of solvency (3 pages) |
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
15 June 2016 | Resolutions
|
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
15 June 2016 | Resolutions
|
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
6 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 May 2014 | Registered office address changed from C/O C/O Rubicon Partners 8-12 York Gate London NW1 4QG England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from C/O C/O Rubicon Partners 8-12 York Gate London NW1 4QG England on 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 May 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
24 May 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
24 May 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
24 May 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
28 May 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
28 May 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
24 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: suite 14 55 park lane london W1K 1QG (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: suite 14 55 park lane london W1K 1QG (1 page) |
31 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 15/05/05; full list of members
|
17 June 2005 | Return made up to 15/05/05; full list of members
|
25 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 June 2004 | Return made up to 15/05/04; full list of members
|
15 June 2004 | Return made up to 15/05/04; full list of members
|
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
31 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
31 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
1 July 2003 | Particulars of mortgage/charge (8 pages) |
1 July 2003 | Particulars of mortgage/charge (8 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: suite 14 55 park lane london W1Y 3DH (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: suite 14 55 park lane london W1Y 3DH (1 page) |
17 June 2003 | Company name changed tonbridge tools (holdings) limit ed\certificate issued on 17/06/03 (2 pages) |
17 June 2003 | Company name changed tonbridge tools (holdings) limit ed\certificate issued on 17/06/03 (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | New secretary appointed;new director appointed (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Company name changed greatlucky LIMITED\certificate issued on 13/06/03 (3 pages) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | New secretary appointed;new director appointed (1 page) |
13 June 2003 | Company name changed greatlucky LIMITED\certificate issued on 13/06/03 (3 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 2003 | New director appointed (1 page) |
15 May 2003 | Incorporation (17 pages) |
15 May 2003 | Incorporation (17 pages) |