Company NameRubber Technical Items Ltd
Company StatusDissolved
Company Number07286349
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusClosed
Appointed16 June 2010(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressLeivadias Street 4
Kapsalos
Limassol
3077
Director NameMrs Ekaterina Ostapchuk
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(1 year, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 June 2013)
RoleBusiness
Country of ResidenceEngland
Correspondence Address124 Baker Street
London
W1U 6TY
Director NameMr Keith Little
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grant Close
Old Hall
Warrington
WA5 9QY

Location

Registered AddressBuilding 3 Chiswick High Road
Chiswick Park
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016Application to strike the company off the register (3 pages)
7 June 2016Application to strike the company off the register (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
19 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 January 2015Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to Building 3 Chiswick High Road Chiswick Park London W4 5YA on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to Building 3 Chiswick High Road Chiswick Park London W4 5YA on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to Building 3 Chiswick High Road Chiswick Park London W4 5YA on 9 January 2015 (1 page)
14 October 2014Appointment of Mr Michael Thomas Gordon as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Mr Michael Thomas Gordon as a director on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Keith Little as a director on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Keith Little as a director on 14 October 2014 (1 page)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
20 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
4 June 2013Appointment of Mr Keith Little as a director (2 pages)
4 June 2013Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
4 June 2013Termination of appointment of Ekaterina Ostapchuk as a director (1 page)
4 June 2013Appointment of Mr Keith Little as a director (2 pages)
18 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
13 June 2012Termination of appointment of Michael Gray as a director (1 page)
13 June 2012Termination of appointment of Michael Gray as a director (1 page)
13 June 2012Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages)
13 June 2012Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages)
13 June 2012Appointment of Ekaterina Ostapchuk as a director (2 pages)
13 June 2012Appointment of Ekaterina Ostapchuk as a director (2 pages)
15 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
1 July 2011Secretary's details changed for Coddan Secretary Service Limited on 16 June 2011 (2 pages)
1 July 2011Secretary's details changed for Coddan Secretary Service Limited on 16 June 2011 (2 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)