86 Jermyn Street
London
SW1Y 6JD
Secretary Name | Mr Alexander Michael Housley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2004(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (closed 24 July 2012) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 4th Floor 86 Jermyn Street London SW1Y 6JD |
Director Name | Andrew James Scott |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 July 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Kings Road London Colney Herts AL2 1EN |
Director Name | Mr Michael Housley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Kings Road London Colney Herts AL2 1EN |
Director Name | Ms Shane Rosanne Redding |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kings Road London Colney Herts AL2 1EN |
Secretary Name | Catherine Louise O'Riordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kestrel Crescent Brackley Northamptonshire NN13 6PX |
Registered Address | 86 Jermyn Street London SW1Y 6JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Rummble Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,825 |
Cash | £937 |
Current Liabilities | £2,699 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-23
|
14 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
14 February 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
18 January 2011 | Registered office address changed from , Sheraton House Castle Park, Cambridge, CB3 0AX, England on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from , Sheraton House Castle Park, Cambridge, CB3 0AX, England on 18 January 2011 (1 page) |
29 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
29 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
26 October 2010 | Registered office address changed from , 2 Kings Road, London Colney, Herts, AL2 1EN on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from , 2 Kings Road, London Colney, Herts, AL2 1EN on 26 October 2010 (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 January 2010 | Register inspection address has been changed (2 pages) |
9 January 2010 | Register inspection address has been changed (2 pages) |
30 December 2009 | Appointment of Andrew James Scott as a director (3 pages) |
30 December 2009 | Appointment of Andrew James Scott as a director (3 pages) |
30 December 2009 | Termination of appointment of Shane Redding as a director (2 pages) |
30 December 2009 | Termination of appointment of Michael Housley as a director (2 pages) |
30 December 2009 | Termination of appointment of Michael Housley as a director (2 pages) |
30 December 2009 | Termination of appointment of Shane Redding as a director (2 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Secretary's details changed for Alexander Michael Housley on 31 October 2009 (1 page) |
11 November 2009 | Director's details changed for Ms Shane Rosanne Redding on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Alexander Michael Housley on 31 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Michael Housley on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Alexander Michael Housley on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Ms Shane Rosanne Redding on 31 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Alexander Michael Housley on 31 October 2009 (1 page) |
11 November 2009 | Director's details changed for Michael Housley on 31 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
23 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from, 2 kings road, london colney, st albans, AL2 1EN (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from, 2 kings road, london colney, st albans, AL2 1EN (1 page) |
24 April 2008 | Return made up to 31/10/07; no change of members
|
24 April 2008 | Return made up to 31/10/07; no change of members
|
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
13 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members
|
10 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
19 August 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 August 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
19 February 2004 | Ad 06/02/04--------- £ si 399@1=399 £ ic 601/1000 (1 page) |
19 February 2004 | Ad 06/02/04--------- £ si 399@1=399 £ ic 601/1000 (1 page) |
27 January 2004 | Ad 20/01/04--------- £ si 600@1=600 £ ic 1/601 (2 pages) |
27 January 2004 | Ad 20/01/04--------- £ si 600@1=600 £ ic 1/601 (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | New director appointed (2 pages) |
31 October 2003 | Incorporation (18 pages) |