Company NameRushby-Smith Designs Limited
Company StatusDissolved
Company Number04850070
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 9 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePenny Claire Rushby Smith
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed29 July 2003(same day as company formation)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
240 Evering Road
London
E5 8AJ
Director NameTimothy James Rushby Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
240 Evering Road
London
E5 8AJ
Secretary NamePenny Claire Rushby Smith
NationalityAustralian
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
240 Evering Road
London
E5 8AJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameLewis & Co (Corporation)
StatusResigned
Appointed30 April 2005(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2010)
Correspondence Address19a Goodge Street
London
W1T 2PH

Location

Registered AddressFlat 2
240 Evering Road
London
E5 8AJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

50 at £1Penny Rushby-smith
50.00%
Ordinary
50 at £1Timothy Rushby-smith
50.00%
Ordinary

Financials

Year2014
Net Worth£992
Cash£1,618
Current Liabilities£2,991

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
6 April 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
6 April 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
28 September 2010Termination of appointment of Lewis & Co as a secretary (1 page)
28 September 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 100
(3 pages)
28 September 2010Director's details changed for Penny Claire Rushby Smith on 29 July 2010 (2 pages)
28 September 2010Annual return made up to 29 July 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 100
(3 pages)
28 September 2010Director's details changed for Penny Claire Rushby Smith on 29 July 2010 (2 pages)
28 September 2010Termination of appointment of Lewis & Co as a secretary (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 August 2009Return made up to 29/07/09; full list of members (3 pages)
5 August 2009Return made up to 29/07/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 August 2008Return made up to 29/07/08; full list of members (3 pages)
13 August 2008Return made up to 29/07/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 August 2007Return made up to 29/07/07; full list of members (2 pages)
7 August 2007Return made up to 29/07/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 August 2006Return made up to 29/07/06; full list of members (2 pages)
9 August 2006Return made up to 29/07/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 July 2005Return made up to 29/07/05; full list of members (6 pages)
25 July 2005Return made up to 29/07/05; full list of members (6 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Secretary resigned (1 page)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 August 2004Return made up to 29/07/04; full list of members (7 pages)
16 August 2004Return made up to 29/07/04; full list of members (7 pages)
4 September 2003Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2003Ad 06/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
14 August 2003New secretary appointed (2 pages)