Company NameRubman Ltd
Company StatusDissolved
Company Number06312614
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 8 months ago)
Dissolution Date19 February 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gianni Ulivelli
Date of BirthJuly 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed02 February 2008(6 months, 3 weeks after company formation)
Appointment Duration5 years (closed 19 February 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address125 Loc. S.Firmina
Arezzo
52040
Director NameMr Claudio Giordanetti
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Paietta 2
Biella
1390 0
Director NameMr Aldo Lilli
Date of BirthApril 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed09 October 2007(2 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 February 2008)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address90 V.Borgo Palasso
Bergamo(Bg)
24125
Secretary NameSandringham Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address61 Sandringham Road
Golders Green
London
NW11 9DR

Location

Registered AddressSuite 9 34 Buckingham Palace Road
Belgravia
London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 October 2011Register inspection address has been changed from C/O Sandringham Secretarial Services Ltd 61 Sandringham Road London NW11 9DR United Kingdom (1 page)
3 October 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 1
(4 pages)
3 October 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 1
(4 pages)
3 October 2011Register inspection address has been changed from C/O Sandringham Secretarial Services Ltd 61 Sandringham Road London NW11 9DR United Kingdom (1 page)
1 October 2011Register(s) moved to registered office address (1 page)
1 October 2011Register(s) moved to registered office address (1 page)
27 May 2011Registered office address changed from 61 Sandringham Road Golders Green London NW11 9DR on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 61 Sandringham Road Golders Green London NW11 9DR on 27 May 2011 (1 page)
10 May 2011Termination of appointment of Sandringham Secretarial Services Limited as a secretary (1 page)
10 May 2011Termination of appointment of Sandringham Secretarial Services Limited as a secretary (1 page)
22 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Secretary's details changed for Sandringham Secretarial Services Limited on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Sandringham Secretarial Services Limited on 1 October 2009 (2 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Secretary's details changed for Sandringham Secretarial Services Limited on 1 October 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
21 April 2009Accounts made up to 31 July 2008 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 August 2008Return made up to 13/07/08; full list of members (3 pages)
13 August 2008Return made up to 13/07/08; full list of members (3 pages)
12 March 2008Director appointed mr gianni ulivelli (1 page)
12 March 2008Director appointed mr gianni ulivelli (1 page)
11 March 2008Appointment terminated director aldo lilli (1 page)
11 March 2008Appointment Terminated Director aldo lilli (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Director resigned (1 page)
13 July 2007Incorporation (17 pages)
13 July 2007Incorporation (17 pages)