Company NameRugby Facilities Foundation Limited
Company StatusDissolved
Company Number04946027
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 October 2003(20 years, 5 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameAdrian Alli
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(6 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 29 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor Regal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Secretary NameAdrian Alli
NationalityBritish
StatusClosed
Appointed01 March 2010(6 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 29 June 2021)
RoleCompany Director
Correspondence Address7th Floor Regal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Dominic Michael Hayes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(8 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Regal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameGraeme Farmer
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(3 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 March 2010)
RoleChartered Accountant
Correspondence Address101 Cowley Road
London
SW14 8QD
Director NameMr Howard Michael Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
Canon Hill Close
Bray
Berkshire
SL6 2DH
Director NameMr Jonathan Varney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 15 October 2012)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address51 Harfield Road
Sunbury On Thames
TW16 5PT
Secretary NameGraeme Farmer
NationalityBritish
StatusResigned
Appointed03 March 2004(4 months, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address101 Cowley Road
London
SW14 8QD
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB

Location

Registered Address7th Floor Regal House
70 London Road
Twickhenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£705
Current Liabilities£49,600

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
11 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
12 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
14 November 2017Confirmation statement made on 28 October 2017 with no updates (2 pages)
14 November 2017Confirmation statement made on 28 October 2017 with no updates (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 November 2016Confirmation statement made on 28 October 2016 with updates (54 pages)
28 November 2016Confirmation statement made on 28 October 2016 with updates (54 pages)
9 May 2016Full accounts made up to 30 June 2015 (10 pages)
9 May 2016Full accounts made up to 30 June 2015 (10 pages)
1 December 2015Annual return made up to 19 November 2015 (20 pages)
1 December 2015Annual return made up to 19 November 2015 (20 pages)
10 April 2015Full accounts made up to 30 June 2014 (10 pages)
10 April 2015Full accounts made up to 30 June 2014 (10 pages)
19 November 2014Annual return made up to 28 October 2014 (14 pages)
19 November 2014Annual return made up to 28 October 2014 (14 pages)
3 February 2014Full accounts made up to 30 June 2013 (10 pages)
3 February 2014Full accounts made up to 30 June 2013 (10 pages)
22 November 2013Annual return made up to 28 October 2013 (14 pages)
22 November 2013Annual return made up to 28 October 2013 (14 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
4 December 2012Appointment of Dominic Michael Hayes as a director (3 pages)
4 December 2012Appointment of Dominic Michael Hayes as a director (3 pages)
23 November 2012Annual return made up to 28 October 2012 (14 pages)
23 November 2012Annual return made up to 28 October 2012 (14 pages)
22 November 2012Termination of appointment of Jonathan Varney as a director (2 pages)
22 November 2012Termination of appointment of Jonathan Varney as a director (2 pages)
13 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
13 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
28 November 2011Annual return made up to 28 October 2011 (14 pages)
28 November 2011Annual return made up to 28 October 2011 (14 pages)
25 March 2011Full accounts made up to 30 June 2010 (11 pages)
25 March 2011Full accounts made up to 30 June 2010 (11 pages)
24 November 2010Annual return made up to 28 October 2010 (14 pages)
24 November 2010Annual return made up to 28 October 2010 (14 pages)
25 March 2010Appointment of Adrian Alli as a secretary (3 pages)
25 March 2010Termination of appointment of Graeme Farmer as a director (2 pages)
25 March 2010Full accounts made up to 30 June 2009 (11 pages)
25 March 2010Appointment of Adrian Alli as a director (3 pages)
25 March 2010Termination of appointment of Graeme Farmer as a director (2 pages)
25 March 2010Appointment of Adrian Alli as a secretary (3 pages)
25 March 2010Full accounts made up to 30 June 2009 (11 pages)
25 March 2010Termination of appointment of Graeme Farmer as a secretary (2 pages)
25 March 2010Appointment of Adrian Alli as a director (3 pages)
25 March 2010Termination of appointment of Graeme Farmer as a secretary (2 pages)
26 November 2009Annual return made up to 28 October 2009 (14 pages)
26 November 2009Annual return made up to 28 October 2009 (14 pages)
22 May 2009Full accounts made up to 30 June 2008 (11 pages)
22 May 2009Full accounts made up to 30 June 2008 (11 pages)
3 December 2008Annual return made up to 28/10/08 (2 pages)
3 December 2008Annual return made up to 28/10/08 (2 pages)
30 April 2008Full accounts made up to 30 June 2007 (11 pages)
30 April 2008Full accounts made up to 30 June 2007 (11 pages)
30 October 2007Annual return made up to 28/10/07 (4 pages)
30 October 2007Annual return made up to 28/10/07 (4 pages)
3 May 2007Full accounts made up to 30 June 2006 (11 pages)
3 May 2007Full accounts made up to 30 June 2006 (11 pages)
25 January 2007Annual return made up to 28/10/06
  • 363(287) ‐ Registered office changed on 25/01/07
(4 pages)
25 January 2007Registered office changed on 25/01/07 from: parkshott house 5 kew road richmond TW9 2PR (1 page)
25 January 2007Registered office changed on 25/01/07 from: parkshott house 5 kew road richmond TW9 2PR (1 page)
25 January 2007Annual return made up to 28/10/06
  • 363(287) ‐ Registered office changed on 25/01/07
(4 pages)
5 May 2006Full accounts made up to 30 June 2005 (11 pages)
5 May 2006Full accounts made up to 30 June 2005 (11 pages)
10 November 2005Annual return made up to 28/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 2005Annual return made up to 28/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 September 2005Memorandum and Articles of Association (3 pages)
20 September 2005Memorandum and Articles of Association (3 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 June 2005Full accounts made up to 30 June 2004 (11 pages)
25 June 2005Full accounts made up to 30 June 2004 (11 pages)
7 April 2005Registered office changed on 07/04/05 from: 45-51 whitfield street london W1T 4HB (1 page)
7 April 2005Registered office changed on 07/04/05 from: 45-51 whitfield street london W1T 4HB (1 page)
7 April 2005Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
7 April 2005Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
24 February 2005Annual return made up to 28/10/04 (4 pages)
24 February 2005Annual return made up to 28/10/04 (4 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (1 page)
11 March 2004New secretary appointed (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (1 page)
18 February 2004New director appointed (1 page)
19 December 2003New director appointed (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New director appointed (1 page)
28 October 2003Incorporation (11 pages)
28 October 2003Incorporation (11 pages)