London
SW2 5LA
Director Name | Ms Karen Jayne Milliner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | rummblelabs.com |
---|
Registered Address | Stapleton House Block A, 2nd Floor, 110 Clifton Street London EC2A 4HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Rummble LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2020 | Application to strike the company off the register (3 pages) |
10 January 2020 | Confirmation statement made on 29 December 2019 with updates (5 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 February 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
17 January 2017 | Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT to Stapleton House Block a, 2nd Floor, 110 Clifton Street London EC2A 4HT on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT to Stapleton House Block a, 2nd Floor, 110 Clifton Street London EC2A 4HT on 17 January 2017 (1 page) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
15 March 2013 | Registered office address changed from City Forum 250 City Road London EC1V 2QQ United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
15 March 2013 | Registered office address changed from City Forum 250 City Road London EC1V 2QQ United Kingdom on 15 March 2013 (1 page) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Director's details changed for Mr Alexander Michael Housley on 14 August 2011 (2 pages) |
24 January 2012 | Director's details changed for Mr Alexander Michael Housley on 14 August 2011 (2 pages) |
15 June 2011 | Appointment of Alexander Michael Housley as a director (3 pages) |
15 June 2011 | Appointment of Alexander Michael Housley as a director (3 pages) |
15 June 2011 | Termination of appointment of Karen Milliner as a director (2 pages) |
15 June 2011 | Termination of appointment of Karen Milliner as a director (2 pages) |
29 December 2010 | Incorporation
|
29 December 2010 | Incorporation
|