Company NameRubber Lipped Woodpecker Limited
Company StatusDissolved
Company Number08250786
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameVanessa Jane White
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleMake-Up Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Grosvenor Gardens
London
SW1W 0AF
Director NameMr Larry Steven Prinz
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleLighting Director
Country of ResidenceEngland
Correspondence Address7 Grosvenor Gardens
London
SW1W 0AF
Secretary NameLarry Prinz
StatusClosed
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Grosvenor Gardens
London
SW1W 0AF
Director NameMr Jeffrey Campbell Baynes
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence Address7 Grosvenor Gardens
London
SW1W 0AF

Location

Registered Address7 Grosvenor Gardens
London
SW1W 0AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
4 September 2017Application to strike the company off the register (3 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
7 June 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
27 May 2016Termination of appointment of Jeffrey Campbell Baynes as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Jeffrey Campbell Baynes as a director on 20 May 2016 (1 page)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(7 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(7 pages)
16 September 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
16 September 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
29 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(7 pages)
29 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 100
(7 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
20 October 2013Director's details changed for Mr Jeffrey Campbell Baynes on 2 September 2013 (2 pages)
20 October 2013Registered office address changed from 41 Welbeck Street London W1G 8HH United Kingdom on 20 October 2013 (1 page)
20 October 2013Director's details changed for Mr Jeffrey Campbell Baynes on 2 September 2013 (2 pages)
20 October 2013Registered office address changed from 41 Welbeck Street London W1G 8HH United Kingdom on 20 October 2013 (1 page)
20 October 2013Director's details changed for Larry Prinz on 2 September 2013 (2 pages)
20 October 2013Secretary's details changed for Larry Prinz on 2 September 2013 (2 pages)
20 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
(7 pages)
20 October 2013Secretary's details changed for Larry Prinz on 2 September 2013 (2 pages)
20 October 2013Director's details changed for Vanessa Jane White on 2 September 2013 (2 pages)
20 October 2013Secretary's details changed for Larry Prinz on 2 September 2013 (2 pages)
20 October 2013Director's details changed for Vanessa Jane White on 2 September 2013 (2 pages)
20 October 2013Director's details changed for Mr Jeffrey Campbell Baynes on 2 September 2013 (2 pages)
20 October 2013Director's details changed for Larry Prinz on 2 September 2013 (2 pages)
20 October 2013Director's details changed for Vanessa Jane White on 2 September 2013 (2 pages)
20 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
(7 pages)
20 October 2013Director's details changed for Larry Prinz on 2 September 2013 (2 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)