Company NameRupert Saxon-Lord Limited
Company StatusDissolved
Company Number05264100
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMark Tolner
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address14 Berkeley Street
Mayfair
London
W1J 8DX
Director NameDaniel Ian Lubert
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address12a Nettleton Avenue
Tangmere
Chichester
PO20 2HZ
Director NameGary Shepherd
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSouthside
Sandy Drive
Cobham
Surrey
KT11 2ET
Director NameMr Jeremy Robin John Douse
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(11 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood
Punchbowl Lane
Dorking
Surrey
RH5 4ED
Director NameDawn Maris
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2007)
RoleCompany Director
Correspondence Address16 Manor Farm Close
Ash
Hampshire
GU12 6LE
Director NameRichard Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2006)
RoleCompany Director
Correspondence Address19 Jubilee Road
Aldershot
Hampshire
GU11 3QF
Director NameRichard Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2006)
RoleCompany Director
Correspondence Address19 Jubilee Road
Aldershot
Hampshire
GU11 3QF
Director NameRichard Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 September 2008)
RoleManager
Correspondence Address19 Jubilee Road
Aldershot
Hampshire
GU11 3QF
Director NameJonathon Gower Shenton Scott
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(3 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2009)
RoleManaging Director
Correspondence Address31 College Hill
Godalming
Surrey
GU7 1YA
Director NameMr Richard Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 March 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Boxalls Lane
Aldershot
Hampshire
GU11 3QW
Director NameJoint Corporate Services Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence AddressAtlas House 4th Floor
1 King Street
London
EC2V 8AU
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Location

Registered Address14 Berkeley Street
London
W1J 8DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,819
Cash£2,226
Current Liabilities£33,320

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Compulsory strike-off action has been suspended (1 page)
14 October 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
14 June 2010Termination of appointment of Joint Secretarial Services Limited as a secretary (2 pages)
14 June 2010Termination of appointment of Joint Secretarial Services Limited as a secretary (2 pages)
14 June 2010Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 June 2010 (2 pages)
20 April 2010Termination of appointment of Richard Smith as a director (2 pages)
20 April 2010Appointment of Mark Tolner as a director (3 pages)
20 April 2010Termination of appointment of Richard Smith as a director (2 pages)
20 April 2010Appointment of Mark Tolner as a director (3 pages)
27 January 2010Total exemption full accounts made up to 30 September 2008 (11 pages)
27 January 2010Total exemption full accounts made up to 30 September 2008 (11 pages)
26 October 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
26 October 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
25 September 2009Return made up to 18/09/09; full list of members (3 pages)
25 September 2009Return made up to 18/09/09; full list of members (3 pages)
12 May 2009Director appointed richard smith (3 pages)
12 May 2009Director appointed richard smith (3 pages)
11 May 2009Appointment terminated director jonathon scott (1 page)
11 May 2009Appointment Terminated Director jonathon scott (1 page)
10 December 2008Total exemption full accounts made up to 30 September 2006 (11 pages)
10 December 2008Total exemption full accounts made up to 30 September 2006 (11 pages)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
6 October 2008Director appointed jonathon gower shenton scott (3 pages)
6 October 2008Appointment Terminated Director richard smith (1 page)
6 October 2008Director appointed jonathon gower shenton scott (3 pages)
6 October 2008Appointment terminated director richard smith (1 page)
8 November 2007Return made up to 19/10/07; no change of members (6 pages)
8 November 2007Return made up to 19/10/07; no change of members (6 pages)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (3 pages)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (3 pages)
12 January 2007Registered office changed on 12/01/07 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
12 January 2007Registered office changed on 12/01/07 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
29 November 2006Return made up to 19/10/06; full list of members (6 pages)
29 November 2006Return made up to 19/10/06; full list of members (6 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
11 November 2005Return made up to 19/10/05; full list of members (6 pages)
11 November 2005Return made up to 19/10/05; full list of members (6 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
21 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
21 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
12 November 2004New director appointed (3 pages)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (3 pages)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (3 pages)
12 November 2004New director appointed (3 pages)
30 October 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
30 October 2004Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
19 October 2004Incorporation (19 pages)
19 October 2004Incorporation (19 pages)