Company NameNicholas Rupert Limited
Company StatusDissolved
Company Number04993124
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 5 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 NameMr Nicholas Adcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2016(13 years after company formation)
Appointment Duration3 years, 9 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMr Nicholas Adcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House Stanford Park
Stanford Bridge
Worcester
WR6 6SG
Secretary NamePierre Yat Keung Leong
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressI Hazelwood Drive
Pinner
Middx.
HA5 3TU
Secretary NameMr Malcolm John Harrison
NationalityBritish
StatusResigned
Appointed22 December 2003(1 week, 4 days after company formation)
Appointment Duration13 years (resigned 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMr Malcolm John Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(6 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers 8a Elm Park Road
Pinner
Middlesex
HA5 3LA

Contact

Websitewww.mbpracticemanager.com
Email address[email protected]
Telephone020 88667161
Telephone regionLondon

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Nicholas Adcock
95.24%
Ordinary
500 at £0.1Nicholas Adcock
4.76%
Preference

Financials

Year2014
Net Worth£6,919
Cash£6,840
Current Liabilities£815

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (3 pages)
20 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 February 2020Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
13 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
24 January 2018Notification of Nicholas Adcock as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 January 2017Termination of appointment of Malcolm John Harrison as a director on 27 December 2016 (1 page)
11 January 2017Appointment of Mr Nicholas Adcock as a director on 27 December 2016 (2 pages)
11 January 2017Appointment of Mr Nicholas Adcock as a director on 27 December 2016 (2 pages)
11 January 2017Termination of appointment of Malcolm John Harrison as a director on 27 December 2016 (1 page)
11 January 2017Termination of appointment of Malcolm John Harrison as a secretary on 27 December 2016 (1 page)
11 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
11 January 2017Termination of appointment of Malcolm John Harrison as a secretary on 27 December 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,050
(4 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,050
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,050
(4 pages)
13 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,050
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,050
(4 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,050
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Registered office address changed from Mercury House Kingswood Road Hampton Lovett Droitwich Spa WR9 0QH England on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Mercury House Kingswood Road Hampton Lovett Droitwich Spa WR9 0QH England on 14 June 2011 (1 page)
18 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
18 December 2010Secretary's details changed for Mr Malcolm John Harrison on 18 December 2010 (1 page)
18 December 2010Secretary's details changed for Mr Malcolm John Harrison on 18 December 2010 (1 page)
18 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 24 September 2010 (1 page)
24 September 2010Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 24 September 2010 (1 page)
7 September 2010Termination of appointment of Nicholas Adcock as a director (1 page)
7 September 2010Termination of appointment of Nicholas Adcock as a director (1 page)
20 August 2010Appointment of Mr Malcolm John Harrison as a director (2 pages)
20 August 2010Appointment of Mr Malcolm John Harrison as a director (2 pages)
26 April 2010Director's details changed for Nicholas Adcock on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Nicholas Adcock on 23 April 2010 (2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 January 2009Return made up to 11/12/08; full list of members (3 pages)
14 January 2009Return made up to 11/12/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 January 2008Return made up to 11/12/07; full list of members (2 pages)
28 January 2008Return made up to 11/12/07; full list of members (2 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 December 2006Return made up to 11/12/06; full list of members (2 pages)
28 December 2006Return made up to 11/12/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 January 2006Registered office changed on 23/01/06 from: 88/98 college road harrow middx. HA1 1RA (1 page)
23 January 2006Registered office changed on 23/01/06 from: 88/98 college road harrow middx. HA1 1RA (1 page)
29 December 2005Return made up to 11/12/05; full list of members (2 pages)
29 December 2005Return made up to 11/12/05; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 August 2005Ad 21/06/05--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages)
12 August 2005Ad 21/06/05--------- £ si [email protected]=50 £ ic 1000/1050 (2 pages)
27 January 2005Return made up to 11/12/04; full list of members (2 pages)
27 January 2005Return made up to 11/12/04; full list of members (2 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 February 2004£ nc 1000/10100000 18/12/03 (2 pages)
2 February 2004£ nc 1000/10100000 18/12/03 (2 pages)
2 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
11 December 2003Incorporation (16 pages)
11 December 2003Incorporation (16 pages)