Company NameAinsworth & Hawkes Limited
Company StatusDissolved
Company Number08179122
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 7 months ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)
Previous NameRulex Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Anwar Saeed
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(same day as company formation)
RoleBusiness Management
Country of ResidenceEngland
Correspondence AddressKingswood House Miles Road
Mitcham
Surrey
CR4 3DA

Location

Registered AddressKingswood House
Miles Road
Mitcham
Surrey
CR4 3DA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

1 at £1Anwar Saeed
100.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Registered office address changed from 10 Cavie Close Nine Elms Swindon Wilts SN5 5XD England on 31 October 2013 (1 page)
31 October 2013Registered office address changed from 10 Cavie Close Nine Elms Swindon Wilts SN5 5XD England on 31 October 2013 (1 page)
31 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Registered office address changed from C/O C/O Suddin & Co Kingswood Business Centre Office 209 Mitcham Surrey CR4 3DA England on 31 October 2013 (1 page)
31 October 2013Registered office address changed from C/O C/O Suddin & Co Kingswood Business Centre Office 209 Mitcham Surrey CR4 3DA England on 31 October 2013 (1 page)
19 August 2013Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 19 August 2013 (1 page)
28 November 2012Company name changed rulex LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2012Company name changed rulex LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
14 August 2012Incorporation (22 pages)
14 August 2012Incorporation (22 pages)