Company NameLIZ Rubenstein Ltd
DirectorLiz Rubenstein
Company StatusActive - Proposal to Strike off
Company Number04902570
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameMs Liz Rubenstein
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 72 Cambridge Road
Kilburn
London
NW6 5FL
Secretary NameMrs Gloria Diane Smith
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Hendon Lane
London
N3 1SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 17 72 Cambridge Road
London
NW6 5FL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

100 at £1Liz Rubenstein
100.00%
Ordinary

Financials

Year2014
Net Worth£858
Cash£970
Current Liabilities£4,705

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return17 September 2021 (2 years, 7 months ago)
Next Return Due1 October 2022 (overdue)

Filing History

27 February 2024First Gazette notice for voluntary strike-off (1 page)
11 July 2023Application to strike the company off the register (1 page)
20 September 2022Restoration by order of the court (3 pages)
26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
1 February 2022Application to strike the company off the register (3 pages)
29 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
26 November 2020Unaudited abridged accounts made up to 30 September 2020 (8 pages)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 30 September 2019 (8 pages)
5 December 2019Termination of appointment of Gloria Diane Smith as a secretary on 1 December 2019 (1 page)
24 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
17 January 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
19 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
24 May 2017Director's details changed for Ms Liz Rubenstein on 9 May 2017 (2 pages)
24 May 2017Director's details changed for Ms Liz Rubenstein on 9 May 2017 (2 pages)
15 May 2017Registered office address changed from 27a Priory Park Road Kilburn London NW6 7UP to Flat 17 72 Cambridge Road London NW6 5FL on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 27a Priory Park Road Kilburn London NW6 7UP to Flat 17 72 Cambridge Road London NW6 5FL on 15 May 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
20 January 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
20 January 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
8 October 2012Secretary's details changed for Mrs Gloria Diane Smith on 5 January 2012 (2 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
8 October 2012Secretary's details changed for Mrs Gloria Diane Smith on 5 January 2012 (2 pages)
8 October 2012Secretary's details changed for Mrs Gloria Diane Smith on 5 January 2012 (2 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Liz Rubenstein on 17 September 2010 (2 pages)
19 October 2010Director's details changed for Liz Rubenstein on 17 September 2010 (2 pages)
19 October 2010Secretary's details changed for Gloria Diane Smith on 17 September 2010 (1 page)
19 October 2010Secretary's details changed for Gloria Diane Smith on 17 September 2010 (1 page)
19 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 September 2008Return made up to 17/09/08; full list of members (3 pages)
24 September 2008Return made up to 17/09/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 October 2007Return made up to 17/09/07; no change of members (6 pages)
16 October 2007Return made up to 17/09/07; no change of members (6 pages)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 October 2006Return made up to 17/09/06; full list of members (6 pages)
13 October 2006Return made up to 17/09/06; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 October 2005Return made up to 17/09/05; full list of members (6 pages)
12 October 2005Return made up to 17/09/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 October 2004Return made up to 17/09/04; full list of members (6 pages)
15 October 2004Return made up to 17/09/04; full list of members (6 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2003Incorporation (16 pages)
17 September 2003Incorporation (16 pages)