Company NameRusdene Gss Limited
Company StatusDissolved
Company Number10777684
CategoryPrivate Limited Company
Incorporation Date18 May 2017(6 years, 11 months ago)
Dissolution Date22 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Nicholas Philip Eccles
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2018(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 22 March 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed29 March 2018(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 22 March 2021)
Correspondence AddressCornwall Court 19 Cornwall Street
Birmingham
B3 2DT
Director NameMr Oliver Robert Lodge
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits Iv And V The Old Hambledon Racecourse Centre
Droxford
Southampton
SO32 3QY
Director NameMr Derek Ronald Lodge
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(1 day after company formation)
Appointment Duration7 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits Iv And V The Old Hambledon Racecourse Centre
Droxford
Southampton
SO32 3QY
Director NameMr Allan John Abernethy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 2018)
RoleUk Asset And Transformation Manager At Bp
Country of ResidenceEngland
Correspondence AddressWitan Gate House 500-600 Witan Gate
Milton Keynes
MK9 1ES

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 December 2020Death of a liquidator (3 pages)
22 December 2020Return of final meeting in a members' voluntary winding up (13 pages)
24 August 2020Liquidators' statement of receipts and payments to 30 July 2020 (13 pages)
19 August 2019Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP to 55 Baker Street London W1U 7EU on 19 August 2019 (2 pages)
16 August 2019Declaration of solvency (5 pages)
16 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-31
(2 pages)
16 August 2019Appointment of a voluntary liquidator (3 pages)
22 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (18 pages)
14 June 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
30 April 2018Notification of Bp Oil Uk Limited as a person with significant control on 18 January 2018 (2 pages)
30 April 2018Cessation of Rusdene Services Limited as a person with significant control on 18 January 2018 (1 page)
12 April 2018Appointment of Mr Nicholas Philip Eccles as a director on 29 March 2018 (2 pages)
12 April 2018Appointment of Sunbury Secretaries Limited as a secretary on 29 March 2018 (2 pages)
12 April 2018Termination of appointment of Allan John Abernethy as a director on 1 April 2018 (1 page)
12 February 2018Appointment of Allan John Abernethy as a director (3 pages)
12 February 2018Registered office address changed from 4 High Street Alton Hampshire GU34 1BU United Kingdom to Chertsey Road Sunbury on Thames Middlesex TW16 7BP on 12 February 2018 (2 pages)
12 February 2018Appointment of Allan John Abernethy as a director on 15 December 2017 (3 pages)
8 January 2018Termination of appointment of Oliver Robert Lodge as a director on 15 December 2017 (2 pages)
8 January 2018Termination of appointment of Derek Ronald Lodge as a director on 15 December 2017 (2 pages)
8 January 2018Termination of appointment of Oliver Robert Lodge as a director on 15 December 2017 (2 pages)
8 January 2018Termination of appointment of Derek Ronald Lodge as a director on 15 December 2017 (2 pages)
19 May 2017Appointment of Mr Derek Ronald Lodge as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mr Derek Ronald Lodge as a director on 19 May 2017 (2 pages)
18 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-18
  • GBP 1
(24 pages)
18 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-18
  • GBP 1
(24 pages)