Brucas Street
Eton
Berkshire
SL4 6BP
Director Name | Mr Peter Genders |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Warren Burtons Lane Little Chalfont St. Giles Buckinghamshire HP8 4BS |
Secretary Name | Mrs Louise Davison |
---|---|
Status | Closed |
Appointed | 01 February 2016(4 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
Secretary Name | Frank Horatio Tett |
---|---|
Status | Resigned |
Appointed | 05 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Global House Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5FL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Louise Davidson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,410,274 |
Gross Profit | £64,185 |
Net Worth | £95,008 |
Current Liabilities | £1,557,647 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2018 | Application to strike the company off the register (3 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 March 2018 | Cessation of Rumon Ltd as a person with significant control on 15 March 2018 (1 page) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
10 November 2016 | Confirmation statement made on 5 October 2016 with updates (8 pages) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
29 March 2016 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
25 February 2016 | Appointment of Mrs Louise Davison as a secretary on 1 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Frank Horatio Tett as a secretary on 1 February 2016 (1 page) |
25 February 2016 | Appointment of Mrs Louise Davison as a secretary on 1 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Frank Horatio Tett as a secretary on 1 February 2016 (1 page) |
12 October 2015 | Secretary's details changed for Frank Horatio Tett on 1 September 2015 (1 page) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Secretary's details changed for Frank Horatio Tett on 1 September 2015 (1 page) |
12 October 2015 | Secretary's details changed for Frank Horatio Tett on 1 September 2015 (1 page) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
7 September 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Grove House 25 Upper Mulgrave Road Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 7 September 2015 (1 page) |
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
20 August 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
20 August 2014 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
20 August 2014 | Administrative restoration application (3 pages) |
20 August 2014 | Administrative restoration application (3 pages) |
20 August 2014 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
20 August 2014 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Louise Ann Davidson on 1 February 2013 (2 pages) |
7 October 2013 | Director's details changed for Louise Ann Davidson on 1 February 2013 (2 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Louise Ann Davidson on 1 February 2013 (2 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Incorporation (36 pages) |
5 October 2011 | Incorporation (36 pages) |