Company NameRugstack Trading Limited
DirectorHarpreet Singh Batra
Company StatusLiquidation
Company Number08318712
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 3 months ago)
Previous NameRugstack.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Harpreet Singh Batra
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressC/O Victor & Co 2a Magrove Road
London
NW6 2EB
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameParveen Singh
Date of BirthJune 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed15 February 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Pound Place
Eltham
London
SE9 5DN
Director NameMrs Kaur Gurpreet
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Pound Place
London
SE9 5DN

Contact

Websiterugstack.com
Email address[email protected]

Location

Registered AddressC/O Victor & Co
2a Magrove Road
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

2 at £1Parveen Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£3,770
Cash£197
Current Liabilities£103,242

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2019 (4 years, 4 months ago)
Next Return Due11 January 2021 (overdue)

Charges

30 July 2018Delivered on: 2 August 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
15 January 2016Delivered on: 29 January 2016
Persons entitled: Close Brothers Liited (The "Security Trustee")

Classification: A registered charge
Outstanding
13 September 2013Delivered on: 17 September 2013
Satisfied on: 11 December 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

10 February 2020Registered office address changed from Unit 1,Fitzroy Buiness Park Sandy Lane Sidcup Kent DA14 5NL England to C/O Victor & Co 2a Magrove Road London NW6 2EB on 10 February 2020 (1 page)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
19 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
(3 pages)
2 August 2018Registration of charge 083187120003, created on 30 July 2018 (22 pages)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
31 July 2017Satisfaction of charge 083187120002 in full (1 page)
31 July 2017Satisfaction of charge 083187120002 in full (1 page)
12 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 50,000
(3 pages)
14 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 50,000
(3 pages)
7 February 2016Registered office address changed from 14 Frognal Avenue Harrow, Middlesex, HA1 2SF to Unit 1,Fitzroy Buiness Park Sandy Lane Sidcup Kent DA14 5NL on 7 February 2016 (1 page)
7 February 2016Registered office address changed from 14 Frognal Avenue Harrow, Middlesex, HA1 2SF to Unit 1,Fitzroy Buiness Park Sandy Lane Sidcup Kent DA14 5NL on 7 February 2016 (1 page)
29 January 2016Registration of charge 083187120002, created on 15 January 2016 (43 pages)
29 January 2016Registration of charge 083187120002, created on 15 January 2016 (43 pages)
8 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 50,000
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 8 January 2016
  • GBP 50,000
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Satisfaction of charge 083187120001 in full (4 pages)
11 December 2015Satisfaction of charge 083187120001 in full (4 pages)
4 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
4 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(3 pages)
6 September 2015Termination of appointment of Kaur Gurpreet as a director on 31 August 2015 (1 page)
6 September 2015Termination of appointment of Kaur Gurpreet as a director on 31 August 2015 (1 page)
27 August 2015Appointment of Mr Harpreet Singh Batra as a director on 25 August 2015 (2 pages)
27 August 2015Appointment of Mr Harpreet Singh Batra as a director on 25 August 2015 (2 pages)
7 May 2015Appointment of Mrs Kaur Gurpreet as a director on 15 April 2015 (2 pages)
7 May 2015Termination of appointment of Parveen Singh as a director on 5 May 2015 (1 page)
7 May 2015Termination of appointment of Parveen Singh as a director on 5 May 2015 (1 page)
7 May 2015Appointment of Mrs Kaur Gurpreet as a director on 15 April 2015 (2 pages)
7 May 2015Termination of appointment of Parveen Singh as a director on 5 May 2015 (1 page)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
1 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Registration of charge 083187120001 (26 pages)
17 September 2013Registration of charge 083187120001 (26 pages)
15 March 2013Appointment of Parveen Singh as a director (3 pages)
15 March 2013Appointment of Parveen Singh as a director (3 pages)
7 December 2012Termination of appointment of Ela Shah as a director (1 page)
7 December 2012Termination of appointment of Ela Shah as a director (1 page)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)