Company NameRummble Labs Limited
Company StatusDissolved
Company Number07478504
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Alexander Michael Housley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(5 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50a Strathleven Road
London
SW2 5LA
Director NameMs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websiterummblelabs.com

Location

Registered AddressStapleton House
Block A, 2nd Floor, 110 Clifton Street
London
EC2A 4HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Rummble LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
16 January 2020Application to strike the company off the register (3 pages)
10 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
5 November 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
7 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 February 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
17 January 2017Registered 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 2017Registered 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 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
15 March 2013Registered office address changed from City Forum 250 City Road London EC1V 2QQ United Kingdom on 15 March 2013 (1 page)
15 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
15 March 2013Registered office address changed from City Forum 250 City Road London EC1V 2QQ United Kingdom on 15 March 2013 (1 page)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
24 January 2012Director's details changed for Mr Alexander Michael Housley on 14 August 2011 (2 pages)
24 January 2012Director's details changed for Mr Alexander Michael Housley on 14 August 2011 (2 pages)
15 June 2011Appointment of Alexander Michael Housley as a director (3 pages)
15 June 2011Appointment of Alexander Michael Housley as a director (3 pages)
15 June 2011Termination of appointment of Karen Milliner as a director (2 pages)
15 June 2011Termination of appointment of Karen Milliner as a director (2 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)