London
SW8 1DB
Director Name | Mrs David Robert Leavens |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(same day as company formation) |
Role | Director Of Sales |
Country of Residence | England |
Correspondence Address | 28 Tite Street London SW3 4JA |
Secretary Name | Mrs David Robert Leavens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(same day as company formation) |
Role | Director Of Sales |
Country of Residence | England |
Correspondence Address | 28 Tite Street London SW3 4JA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Vantis Business Recovery Services PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£231,576 |
Current Liabilities | £27,830 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2010 | Notice of automatic end of Administration (1 page) |
25 January 2010 | Administrator's progress report to 11 January 2010 (5 pages) |
25 January 2010 | Administrator's progress report to 11 January 2010 (5 pages) |
25 January 2010 | Notice of automatic end of Administration (1 page) |
20 August 2009 | Administrator's progress report to 12 July 2009 (7 pages) |
20 August 2009 | Administrator's progress report to 12 July 2009 (7 pages) |
14 March 2009 | Statement of administrator's proposal (14 pages) |
14 March 2009 | Statement of administrator's proposal (14 pages) |
2 March 2009 | Statement of affairs with form 2.14B (6 pages) |
2 March 2009 | Statement of affairs with form 2.14B (6 pages) |
27 January 2009 | Company name changed rpcushing group LIMITED\certificate issued on 27/01/09 (3 pages) |
27 January 2009 | Company name changed rpcushing group LIMITED\certificate issued on 27/01/09 (3 pages) |
20 January 2009 | Appointment of an administrator (18 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from elizabeth house 39 york roadn waterloo london SE1 7NQ (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from elizabeth house 39 york roadn waterloo london SE1 7NQ (1 page) |
20 January 2009 | Appointment of an administrator (18 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 March 2007 | Return made up to 08/02/07; no change of members (7 pages) |
30 March 2007 | Return made up to 08/02/07; no change of members (7 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 8-10 dryden street london WC2E 9NA (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 8-10 dryden street london WC2E 9NA (1 page) |
4 May 2006 | Return made up to 08/02/06; full list of members (7 pages) |
4 May 2006 | Return made up to 08/02/06; full list of members (7 pages) |
1 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
1 March 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
18 May 2005 | Particulars of contract relating to shares (3 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Ad 23/03/05--------- £ si [email protected] (2 pages) |
18 May 2005 | Particulars of contract relating to shares (3 pages) |
18 May 2005 | Ad 23/03/05--------- £ si [email protected] (2 pages) |
18 May 2005 | Resolutions
|
4 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
1 April 2005 | Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page) |
1 April 2005 | Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
8 February 2005 | Incorporation (17 pages) |
8 February 2005 | Incorporation (17 pages) |