London
E2 8AA
Director Name | Mr Richard Weakley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kingston Road Epsom Surrey KT17 2AA |
Registered Address | Studio 4 19-23 Kingsland Road London E2 8AA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
10 at £1 | Rushmore Restaurants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,259 |
Cash | £1 |
Current Liabilities | £1,270 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | Application to strike the company off the register (3 pages) |
25 September 2015 | Application to strike the company off the register (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2014 | Registered office address changed from 61 Poland Street London W1F 7NU United Kingdom to Studio 4 19-23 Kingsland Road London E2 8AA on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from 61 Poland Street London W1F 7NU United Kingdom to Studio 4 19-23 Kingsland Road London E2 8AA on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from Studio 4 19-23 Kingsland Road London E2 8AA United Kingdom to Studio 4 19-23 Kingsland Road London E2 8AA on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Studio 4 19-23 Kingsland Road London E2 8AA United Kingdom to Studio 4 19-23 Kingsland Road London E2 8AA on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
23 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Registered office address changed from 23/24 Easton Street London WC1X 0DS United Kingdom on 26 October 2011 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Registered office address changed from 61 Poland Street London W1F 7NU United Kingdom on 26 October 2011 (1 page) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Registered office address changed from 61 Poland Street London W1F 7NU United Kingdom on 26 October 2011 (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2011 | Registered office address changed from 23/24 Easton Street London WC1X 0DS United Kingdom on 26 October 2011 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 November 2010 | Appointment of Mr Jonathan David James Downey as a director (2 pages) |
11 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Appointment of Mr Jonathan David James Downey as a director (2 pages) |
11 November 2010 | Termination of appointment of Richard Weakley as a director (1 page) |
11 November 2010 | Termination of appointment of Richard Weakley as a director (1 page) |
11 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Company name changed new EC1 LIMITED\certificate issued on 14/10/10
|
14 October 2010 | Company name changed new EC1 LIMITED\certificate issued on 14/10/10
|
25 April 2010 | Registered office address changed from 2a Tabernacle Street London EC2A 4LU on 25 April 2010 (1 page) |
25 April 2010 | Registered office address changed from 2a Tabernacle Street London EC2A 4LU on 25 April 2010 (1 page) |
13 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
8 October 2008 | Incorporation (12 pages) |
8 October 2008 | Incorporation (12 pages) |