Company NameRULA Enterprises Limited
Company StatusDissolved
Company Number06636031
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Bromley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Reckitt Road
Chiswick
London
W4 2BT
Director NameHari Gopinathan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
5 Vincent Close
Esher
Surrey
KT10 8AW
Secretary NameAlexanders Gri Secretarial Ltd (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence Address54 Old Street
London
EC1V 9AJ
Secretary NameBond International Secretarial Ltd (Corporation)
StatusResigned
Appointed23 June 2010(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2014)
Correspondence Address3rd Floor The Grange
100 High Street
London
N14 6TB

Location

Registered AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Gopinathan Hari
50.00%
Ordinary
1 at £1Nicholas Bromley
50.00%
Ordinary

Financials

Year2014
Net Worth£122
Cash£3,877
Current Liabilities£3,755

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 October 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 September 2019Withdrawal of a person with significant control statement on 26 September 2019 (2 pages)
9 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
12 December 2018Cessation of Nicholas Bromley as a person with significant control on 12 December 2018 (1 page)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Notification of Nicholas Bromley as a person with significant control on 6 April 2016 (2 pages)
11 December 2017Notification of Nicholas Bromley as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Nicholas Bromley as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Nicholas Bromley as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
15 August 2017Notification of Nicholas Bromley as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
31 January 2016Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 4 November 2015 (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
28 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
28 November 2014Termination of appointment of Bond International Secretarial Ltd as a secretary on 1 January 2014 (1 page)
28 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
28 November 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
28 November 2014Termination of appointment of Bond International Secretarial Ltd as a secretary on 1 January 2014 (1 page)
28 November 2014Termination of appointment of Bond International Secretarial Ltd as a secretary on 1 January 2014 (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
16 June 2014Annual return made up to 2 July 2013
Statement of capital on 2014-06-16
  • GBP 2
(14 pages)
16 June 2014Administrative restoration application (3 pages)
16 June 2014Annual return made up to 2 July 2013
Statement of capital on 2014-06-16
  • GBP 2
(14 pages)
16 June 2014Administrative restoration application (3 pages)
16 June 2014Annual return made up to 2 July 2013
Statement of capital on 2014-06-16
  • GBP 2
(14 pages)
16 June 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
11 April 2013Administrative restoration application (3 pages)
11 April 2013Annual return made up to 2 July 2012 (14 pages)
11 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 April 2013Annual return made up to 2 July 2012 (14 pages)
11 April 2013Annual return made up to 2 July 2012 (14 pages)
11 April 2013Administrative restoration application (3 pages)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 December 2011Registered office address changed from , 3Rd Floor the Grange, 100 High Street, London, N14 6TB on 23 December 2011 (1 page)
23 December 2011Registered office address changed from , 3Rd Floor the Grange, 100 High Street, London, N14 6TB on 23 December 2011 (1 page)
17 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 July 2010Appointment of Bond International Secretarial Ltd as a secretary (2 pages)
12 July 2010Appointment of Bond International Secretarial Ltd as a secretary (2 pages)
9 July 2010Termination of appointment of Alexanders Gri Secretarial Ltd as a secretary (1 page)
9 July 2010Director's details changed for Nicholas Bromley on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Nicholas Bromley on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Nicholas Bromley on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
9 July 2010Termination of appointment of Alexanders Gri Secretarial Ltd as a secretary (1 page)
29 April 2010Registered office address changed from , 54 Old Street, London, England, EC1V 9AJ, United Kingdom on 29 April 2010 (1 page)
29 April 2010Registered office address changed from , 54 Old Street, London, England, EC1V 9AJ, United Kingdom on 29 April 2010 (1 page)
31 March 2010Previous accounting period shortened from 31 July 2009 to 31 May 2009 (1 page)
31 March 2010Previous accounting period shortened from 31 July 2009 to 31 May 2009 (1 page)
16 September 2009Return made up to 02/07/09; full list of members (3 pages)
16 September 2009Return made up to 02/07/09; full list of members (3 pages)
11 November 2008Appointment terminated director hari gopinathan (1 page)
11 November 2008Appointment terminated director hari gopinathan (1 page)
11 November 2008Director's change of particulars / nicholas bromley / 10/11/2008 (1 page)
11 November 2008Director's change of particulars / nicholas bromley / 10/11/2008 (1 page)
2 July 2008Incorporation (13 pages)
2 July 2008Incorporation (13 pages)