Company NamePBE Rutherford Limited
Company StatusDissolved
Company Number10943547
CategoryPrivate Limited Company
Incorporation Date4 September 2017(6 years, 6 months ago)
Dissolution Date3 December 2019 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter John Freeman
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMr Stuart James Champion De Crespigny
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMs Christa Glassburn
StatusClosed
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
9 September 2019Application to strike the company off the register (3 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Registered office address changed from Unit 4 Beacon End Courtyard London Road Colchester CO3 0NU England to 201 Great Portland Street London W1W 5AB on 30 January 2019 (1 page)
4 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
6 July 2018Director's details changed for Mr Stuart James Champion De Crespigny on 25 June 2018 (2 pages)
9 May 2018Director's details changed for Mr Stuart James Champion De Crespigny on 1 May 2018 (2 pages)
9 May 2018Current accounting period extended from 31 May 2018 to 31 December 2018 (1 page)
9 May 2018Registered office address changed from Suite Ig, Witan Court Upper Fourth Street Milton Keynes MK9 1EH England to Unit 4 Beacon End Courtyard London Road Colchester CO3 0NU on 9 May 2018 (1 page)
25 October 2017Registered office address changed from Suite Lg Witan Court 285 Upper Fourth Street Milton Keynes MK9 1EH United Kingdom to Suite Ig, Witan Court Upper Fourth Street Milton Keynes MK9 1EH on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Suite Lg Witan Court 285 Upper Fourth Street Milton Keynes MK9 1EH United Kingdom to Suite Ig, Witan Court Upper Fourth Street Milton Keynes MK9 1EH on 25 October 2017 (1 page)
4 September 2017Current accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
4 September 2017Current accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 1
(36 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 1
(36 pages)