Company NameRushmore Investment Company Limited
Company StatusDissolved
Company Number07960584
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Manuel Alvarez Salamanca
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySpanish
StatusClosed
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
Secretary NameCornhill Services Limited (Corporation)
StatusClosed
Appointed22 February 2012(same day as company formation)
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
Director NameRumen Ventures And Investments Inc. (Corporation)
StatusClosed
Appointed23 February 2012(1 day after company formation)
Appointment Duration4 years, 11 months (closed 24 January 2017)
Correspondence Address1120 N. Market Street
Suite 808
Wilmington De 19801
Delaware
United States
Director NameKoenigsberg Consultants Limited (Corporation)
StatusClosed
Appointed24 May 2012(3 months after company formation)
Appointment Duration4 years, 8 months (closed 24 January 2017)
Correspondence AddressSuite 808 1220 N Market Streee
Wilmington
Delaware 19801
United States
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed22 February 2012(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Rumen Ventures & Investments Inc.
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
11 December 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
11 December 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page)
22 January 2014Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page)
11 November 2013Registered office address changed from 6th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 6th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 11 November 2013 (1 page)
12 April 2013Appointment of Rumen Ventures and Investments Inc. as a director on 23 February 2012 (2 pages)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
12 April 2013Appointment of Mr Manuel Alvarez Salamanca as a director on 22 February 2012 (2 pages)
12 April 2013Appointment of Mr Manuel Alvarez Salamanca as a director on 22 February 2012 (2 pages)
12 April 2013Appointment of Rumen Ventures and Investments Inc. as a director on 23 February 2012 (2 pages)
6 June 2012Appointment of Koenigsberg Consultants Limited as a director on 24 May 2012 (3 pages)
6 June 2012Appointment of Koenigsberg Consultants Limited as a director on 24 May 2012 (3 pages)
11 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 23/02/2012
(6 pages)
11 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 23/02/2012
(6 pages)
3 April 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 11/04/2012
(5 pages)
3 April 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 11/04/2012
(5 pages)
3 April 2012Termination of appointment of Cornhill Directors Limited as a director on 22 February 2012 (2 pages)
3 April 2012Termination of appointment of Alan Cable as a director on 22 February 2012 (2 pages)
3 April 2012Termination of appointment of Alan Cable as a director on 22 February 2012 (2 pages)
3 April 2012Termination of appointment of Cornhill Directors Limited as a director on 22 February 2012 (2 pages)
22 February 2012Incorporation (28 pages)
22 February 2012Incorporation (28 pages)