London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | rubiconpartners.com |
---|
Registered Address | 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Rubicon Partners Industries LLP 66.67% Ordinary B |
---|---|
1 at £1 | Rubicon Partners Industries LLP 33.33% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2008 | Delivered on: 1 May 2008 Satisfied on: 21 April 2012 Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee Classification: Accession deed Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2016 | Application to strike the company off the register (3 pages) |
9 June 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 April 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 8-12 York Gate London NW1 4QG England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 8-12 York Gate London NW1 4QG England on 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registered office address changed from 8-12 York Gate London NW1 4QG England on 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (7 pages) |
7 April 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
9 October 2009 | Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
11 May 2009 | Resolutions
|
11 May 2009 | Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
8 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
8 April 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
8 April 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
8 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 April 2008 | Director appointed andrew olaf fischer (5 pages) |
7 April 2008 | Director and secretary appointed jonathan charles richardson (5 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 2008 | Director and secretary appointed jonathan charles richardson (5 pages) |
7 April 2008 | Director appointed ian fisher (5 pages) |
7 April 2008 | Director appointed alan thomas fletcher (6 pages) |
7 April 2008 | Director appointed ian fisher (5 pages) |
7 April 2008 | Director appointed alan thomas fletcher (6 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
7 April 2008 | Director appointed andrew olaf fischer (5 pages) |
3 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
3 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
3 April 2008 | Appointment terminated director instant companies LIMITED (1 page) |
3 April 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
26 March 2008 | Incorporation (17 pages) |
26 March 2008 | Incorporation (17 pages) |