London
W1G 0AH
Director Name | Justine Rowena Davidson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Mr John Lamb Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Corporate Security Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Devereux Road Windsor Berkshire SL4 1JJ |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | John Lamb Davidson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,699 |
Cash | £47,288 |
Current Liabilities | £286,758 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 March 2019 | Liquidators' statement of receipts and payments to 19 January 2019 (12 pages) |
28 March 2018 | Liquidators' statement of receipts and payments to 19 January 2018 (12 pages) |
9 February 2017 | Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 February 2017 (2 pages) |
7 February 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Declaration of solvency (3 pages) |
7 February 2017 | Declaration of solvency (3 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Resolutions
|
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 March 2016 | Director's details changed for Mr John Lambe Davidson on 1 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr John Lambe Davidson on 1 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 June 2015 | Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to 47 Marylebone Lane London W1U 2NT on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to 47 Marylebone Lane London W1U 2NT on 24 June 2015 (1 page) |
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Director's details changed for Mr John Lambe Davidson on 5 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr John Lambe Davidson on 5 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr John Lambe Davidson on 5 April 2013 (2 pages) |
9 October 2012 | Company name changed rubicon advisors LIMITED\certificate issued on 09/10/12
|
9 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Company name changed rubicon advisors LIMITED\certificate issued on 09/10/12
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 March 2011 | Director's details changed for Mr John Lamb Davidson on 4 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Director's details changed for Mr John Lamb Davidson on 4 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Mr John Lamb Davidson on 4 March 2011 (2 pages) |
16 February 2011 | Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN on 16 February 2011 (2 pages) |
16 February 2011 | Registered office address changed from 5 Curfew Yard Thames Street Windsor Berkshire SL4 1SN on 16 February 2011 (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 April 2010 | Termination of appointment of John Davidson as a secretary (1 page) |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Termination of appointment of John Davidson as a secretary (1 page) |
29 April 2010 | Termination of appointment of Justine Davidson as a director (1 page) |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Termination of appointment of Justine Davidson as a director (1 page) |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
17 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
17 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
8 May 2008 | Director and secretary appointed john lamb davidson (2 pages) |
8 May 2008 | Director and secretary appointed john lamb davidson (2 pages) |
23 April 2008 | Director appointed justine rowena davidson (2 pages) |
23 April 2008 | Appointment terminated director alan milne (1 page) |
23 April 2008 | Appointment terminated secretary arm secretaries LIMITED (1 page) |
23 April 2008 | Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 April 2008 | Appointment terminated director alan milne (1 page) |
23 April 2008 | Director appointed justine rowena davidson (2 pages) |
23 April 2008 | Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 April 2008 | Appointment terminated secretary arm secretaries LIMITED (1 page) |
4 March 2008 | Incorporation (12 pages) |
4 March 2008 | Incorporation (12 pages) |