Rudwick
Horsham
Rh12 Bjf
Director Name | Mr Matthew Charles Idiens |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 August 2008) |
Role | Mining |
Correspondence Address | Fairway House 27 Comyn Road London SW11 1QB |
Director Name | Lewis John Tani Pratt |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Sierra Leone |
Status | Resigned |
Appointed | 10 March 2006(1 year after company formation) |
Appointment Duration | 3 years (resigned 26 March 2009) |
Role | Consulting Mining Engineer |
Correspondence Address | 13a Wilkinson Bye Pass Road Freetown Sierra Leone |
Director Name | Mr Matthew Edward Currer Topham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard House Chapel En Le Frith High Peak Derbyshire SK23 9UE |
Secretary Name | Mr Ian William Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Director Name | Mr Joseph Albert Thomas Demby |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Pollards Hill West London SW16 4NU |
Director Name | William Bruce Evans |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 2009) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Uppercliff Close Penarth South Glamorgan CF64 1BE Wales |
Director Name | Mr Alan William Paterson |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 February 2009) |
Role | Company Director |
Correspondence Address | Five Fort End Haddenham Buckinghamshire HP17 8EJ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£980,293 |
Current Liabilities | £1,297,842 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 March |
14 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2010 | Final Gazette dissolved following liquidation (1 page) |
14 April 2010 | Notice of move from Administration to Dissolution on 9 April 2010 (20 pages) |
14 April 2010 | Notice of move from Administration to Dissolution (20 pages) |
10 November 2009 | Administrator's progress report to 8 October 2009 (18 pages) |
10 November 2009 | Administrator's progress report to 8 October 2009 (18 pages) |
10 November 2009 | Administrator's progress report to 8 October 2009 (18 pages) |
30 June 2009 | Appointment Terminated Secretary ian saunders (1 page) |
30 June 2009 | Appointment terminated secretary ian saunders (1 page) |
3 June 2009 | Statement of administrator's proposal (41 pages) |
3 June 2009 | Statement of administrator's proposal (41 pages) |
2 June 2009 | Statement of affairs with form 2.14B (8 pages) |
2 June 2009 | Statement of affairs with form 2.14B (8 pages) |
28 April 2009 | Return made up to 01/03/09; full list of members (23 pages) |
28 April 2009 | Return made up to 01/03/09; full list of members (23 pages) |
23 April 2009 | Appointment of an administrator (1 page) |
23 April 2009 | Appointment of an administrator (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 235 old marylebone road london NW1 5QT (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 235 old marylebone road london NW1 5QT (1 page) |
15 April 2009 | Appointment terminated director lewis pratt (1 page) |
15 April 2009 | Appointment Terminated Director lewis pratt (1 page) |
6 April 2009 | Particulars of contract relating to shares (2 pages) |
6 April 2009 | Ad 03/03/09 gbp si [email protected]=6234.38 gbp ic 678036.45/684270.83 (2 pages) |
6 April 2009 | Ad 03/03/09\gbp si [email protected]=6234.38\gbp ic 678036.45/684270.83\ (2 pages) |
6 April 2009 | Particulars of contract relating to shares (2 pages) |
27 March 2009 | Director's change of particulars / asaad adams / 26/03/2009 (1 page) |
27 March 2009 | Director's Change of Particulars / asaad adams / 26/03/2009 / HouseName/Number was: , now: meadow cottage; Street was: 31 denning mews, now: bucks green; Post Town was: london, now: rudwick; Region was: , now: horsham; Post Code was: SW12 8QT, now: RH12 bjf (1 page) |
26 March 2009 | Appointment terminated director william evans (1 page) |
26 March 2009 | Appointment Terminated Director william evans (1 page) |
9 February 2009 | Appointment Terminated Director alan paterson (1 page) |
9 February 2009 | Appointment terminated director alan paterson (1 page) |
30 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
30 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
28 January 2009 | Ad 20/11/08 gbp si [email protected]=1928.31 gbp ic 676108.14/678036.45 (2 pages) |
28 January 2009 | Particulars of contract relating to shares (2 pages) |
28 January 2009 | Particulars of contract relating to shares (2 pages) |
28 January 2009 | Ad 20/11/08\gbp si [email protected]=1928.31\gbp ic 676108.14/678036.45\ (2 pages) |
27 October 2008 | Appointment terminated director matthew idiens (1 page) |
27 October 2008 | Appointment Terminated Director matthew idiens (1 page) |
17 October 2008 | Ad 16/10/08-16/10/08\gbp si [email protected]=16143.93\gbp ic 659964.21/676108.14\ (2 pages) |
17 October 2008 | Ad 16/10/08-16/10/08 gbp si [email protected]=16143.93 gbp ic 659964.21/676108.14 (2 pages) |
7 August 2008 | Ad 28/07/08-28/07/08\gbp si [email protected]=24583.34\gbp ic 635380.87/659964.21\ (4 pages) |
7 August 2008 | Ad 28/07/08-28/07/08 gbp si [email protected]=24583.34 gbp ic 635380.87/659964.21 (4 pages) |
18 March 2008 | Return made up to 01/03/08; full list of members (26 pages) |
18 March 2008 | Return made up to 01/03/08; full list of members (26 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
21 December 2007 | Accounting reference date extended from 30/12/07 to 31/03/08 (1 page) |
21 December 2007 | Accounting reference date extended from 30/12/07 to 31/03/08 (1 page) |
4 December 2007 | Ad 30/11/07-30/11/07 £ si [email protected]=4166 £ ic 631214/635380 (1 page) |
4 December 2007 | Ad 30/11/07-30/11/07 £ si [email protected]=4166 £ ic 631214/635380 (1 page) |
21 November 2007 | Group of companies' accounts made up to 31 December 2006 (53 pages) |
21 November 2007 | Group of companies' accounts made up to 31 December 2006 (53 pages) |
31 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 October 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 October 2007 | Resolutions
|
31 October 2007 | Re-registration of Memorandum and Articles (4 pages) |
31 October 2007 | Re-registration of Memorandum and Articles (4 pages) |
31 October 2007 | Application for reregistration from PLC to private (1 page) |
31 October 2007 | Resolutions
|
31 October 2007 | Application for reregistration from PLC to private (1 page) |
18 September 2007 | Ad 31/07/07-31/07/07 £ si [email protected]=50000 £ ic 581214/631214 (2 pages) |
18 September 2007 | Ad 31/07/07-31/07/07 £ si [email protected]=50000 £ ic 581214/631214 (2 pages) |
7 September 2007 | Auditor's resignation (1 page) |
7 September 2007 | Auditor's resignation (1 page) |
5 September 2007 | Ad 31/07/07-31/07/07 £ si [email protected]=12500 £ ic 568714/581214 (1 page) |
5 September 2007 | Ad 31/07/07-31/07/07 £ si [email protected]=12500 £ ic 568714/581214 (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
31 July 2007 | Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page) |
31 July 2007 | Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page) |
6 July 2007 | Ad 12/04/07--------- £ si [email protected]=3750 £ ic 551214/554964 (2 pages) |
6 July 2007 | Ad 12/04/07--------- £ si [email protected]=16250 £ ic 534964/551214 (2 pages) |
6 July 2007 | Particulars of contract relating to shares (2 pages) |
6 July 2007 | Particulars of contract relating to shares (2 pages) |
6 July 2007 | Particulars of contract relating to shares (2 pages) |
6 July 2007 | Ad 12/04/07--------- £ si [email protected]=16250 £ ic 534964/551214 (2 pages) |
6 July 2007 | Particulars of contract relating to shares (2 pages) |
6 July 2007 | Ad 12/04/07--------- £ si [email protected]=3750 £ ic 551214/554964 (2 pages) |
6 July 2007 | Ad 12/04/07--------- £ si [email protected]=13750 £ ic 554964/568714 (2 pages) |
6 July 2007 | Ad 12/04/07--------- £ si [email protected]=13750 £ ic 554964/568714 (2 pages) |
12 June 2007 | Ad 08/06/07-08/06/07 £ si [email protected]=32000 £ ic 502964/534964 (1 page) |
12 June 2007 | Ad 08/06/07-08/06/07 £ si [email protected]=32000 £ ic 502964/534964 (1 page) |
26 April 2007 | Resolutions
|
25 April 2007 | Ad 12/04/07-12/04/07 £ si [email protected]=500 £ ic 501214/501714 (2 pages) |
25 April 2007 | Ad 12/04/07-12/04/07 £ si [email protected]=500 £ ic 501214/501714 (2 pages) |
25 April 2007 | Ad 12/04/07-12/04/07 £ si [email protected]=1250 £ ic 501714/502964 (1 page) |
25 April 2007 | Ad 12/04/07-12/04/07 £ si [email protected]=1250 £ ic 501714/502964 (1 page) |
23 April 2007 | Ad 12/04/07--------- £ si [email protected]=125000 £ ic 376214/501214 (2 pages) |
23 April 2007 | Particulars of contract relating to shares (2 pages) |
23 April 2007 | Particulars of contract relating to shares (2 pages) |
23 April 2007 | Ad 12/04/07--------- £ si [email protected]=125000 £ ic 376214/501214 (2 pages) |
18 April 2007 | Ad 12/04/07-12/04/07 £ si [email protected]=7500 £ ic 368714/376214 (1 page) |
18 April 2007 | Ad 12/04/07-12/04/07 £ si [email protected]=7500 £ ic 368714/376214 (1 page) |
17 April 2007 | Return made up to 01/03/07; full list of members (13 pages) |
17 April 2007 | Return made up to 01/03/07; full list of members (13 pages) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Location of register of members (1 page) |
6 February 2007 | Ad 14/12/06--------- £ si [email protected]=304 £ ic 338300/338604 (2 pages) |
6 February 2007 | Ad 14/12/06--------- £ si [email protected]=304 £ ic 338300/338604 (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 235 old marylebone road london NW1 5GT (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 235 old marylebone road london NW1 5GT (1 page) |
30 January 2007 | Ad 15/01/07--------- £ si [email protected]=7352 £ ic 294184/301536 (2 pages) |
30 January 2007 | Particulars of contract relating to shares (2 pages) |
30 January 2007 | Ad 15/01/07--------- £ si [email protected]=7352 £ ic 294184/301536 (2 pages) |
30 January 2007 | Particulars of contract relating to shares (2 pages) |
30 January 2007 | Particulars of contract relating to shares (2 pages) |
30 January 2007 | Particulars of contract relating to shares (2 pages) |
30 January 2007 | Ad 14/12/06--------- £ si [email protected]=36764 £ ic 301536/338300 (2 pages) |
30 January 2007 | Ad 14/12/06--------- £ si [email protected]=36764 £ ic 301536/338300 (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 January 2007 | Accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
28 April 2006 | Balance Sheet (5 pages) |
28 April 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 April 2006 | Application for reregistration from private to PLC (1 page) |
28 April 2006 | Declaration on reregistration from private to PLC (1 page) |
28 April 2006 | Ad 19/04/06--------- £ si [email protected]=294183 £ ic 1/294184 (10 pages) |
28 April 2006 | Auditor's statement (1 page) |
28 April 2006 | Re-registration of Memorandum and Articles (63 pages) |
28 April 2006 | Statement of affairs (20 pages) |
28 April 2006 | Balance Sheet (5 pages) |
28 April 2006 | Application for reregistration from private to PLC (1 page) |
28 April 2006 | Auditor's statement (1 page) |
28 April 2006 | Auditor's report (1 page) |
28 April 2006 | Re-registration of Memorandum and Articles (63 pages) |
28 April 2006 | Auditor's report (1 page) |
28 April 2006 | Declaration on reregistration from private to PLC (1 page) |
28 April 2006 | Resolutions
|
28 April 2006 | Ad 19/04/06--------- £ si [email protected]=294183 £ ic 1/294184 (10 pages) |
28 April 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 April 2006 | Resolutions
|
28 April 2006 | Statement of affairs (20 pages) |
18 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
18 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 01/03/06; full list of members
|
4 April 2006 | Registered office changed on 04/04/06 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | S-div 10/03/06 (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Nc inc already adjusted 10/03/06 (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | S-div 10/03/06 (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Nc inc already adjusted 10/03/06 (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (1 page) |
26 January 2006 | Company name changed hamsard 2807 LIMITED\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Company name changed hamsard 2807 LIMITED\certificate issued on 26/01/06 (2 pages) |
1 March 2005 | Incorporation (14 pages) |
1 March 2005 | Incorporation (14 pages) |