Active - Proposal to Strike off
Company Information for RUFUS STREET LIMITED
ARCHWAY HOUSE, 81/82 PORTSMOUTH ROAD, SURBITON, SURREY, KT6 5PT,
|
Company Registration Number
06716667
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RUFUS STREET LIMITED | |
Legal Registered Office | |
ARCHWAY HOUSE 81/82 PORTSMOUTH ROAD SURBITON SURREY KT6 5PT Other companies in KT6 | |
Company Number | 06716667 | |
---|---|---|
Company ID Number | 06716667 | |
Date formed | 2008-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 10:24:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RUFUS STREET TRADING LIMITED | BAINTON ACCOUNTANCY SERVICES C/O POST OFFICE 10 BISHOPSMEAD PARADE EAST HORSLEY SURREY KT24 6RT | Active | Company formed on the 2008-10-10 | |
RUFUS STREET PTY LTD | VIC 3752 | Active | Company formed on the 2018-03-31 | |
RUFUS STREET PTY LTD | Active | Company formed on the 2018-03-31 | ||
RUFUS STREET CONSULTING LIMITED | 6 GENESIS BUSINESS CENTRE REDKILN WAY HORSHAM WEST SUSSEX RH13 5QH | Active | Company formed on the 2024-03-16 |
Officer | Role | Date Appointed |
---|---|---|
MARCELLO SERAFINO MARIA ALESSI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARVEY JAMES SIMPSON |
Director | ||
HARVEY JAMES SIMPSON |
Director | ||
SANDRA ALESSI |
Company Secretary | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHMOND GLOBEX LTD | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
SNAPCAM SA LTD | Director | 2014-06-09 | CURRENT | 2014-06-09 | Dissolved 2017-06-27 | |
SOCIAL PROMOTIONS LIMITED | Director | 2013-12-16 | CURRENT | 2012-11-09 | Active | |
SOCIAL FORMATS LIMITED | Director | 2013-09-01 | CURRENT | 2012-08-07 | Active - Proposal to Strike off | |
SWAYA LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2018-07-10 | |
YUZA HOLDINGS LIMITED | Director | 2012-06-26 | CURRENT | 2012-06-26 | Active | |
DOGANA LIMITED | Director | 2012-05-03 | CURRENT | 2011-10-14 | Dissolved 2015-03-17 | |
YUZA MEDIA LIMITED | Director | 2010-06-28 | CURRENT | 2010-06-28 | Active | |
YM SERVICES LTD | Director | 2008-11-14 | CURRENT | 2008-11-14 | Active | |
SKAN VENTURES LIMITED | Director | 2008-07-10 | CURRENT | 2008-07-10 | Active | |
FOUBERTS PLACE TRADING LIMITED | Director | 2007-10-30 | CURRENT | 2007-06-27 | Liquidation | |
KINGLY STREET LIMITED | Director | 2007-10-30 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
SKAN MEDIA LIMITED | Director | 2007-10-29 | CURRENT | 2007-10-29 | Active | |
THE ALBANY IN TWICKENHAM LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2015-04-15 | |
SANATELLO HOLDING LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-25 | Active - Proposal to Strike off | |
KINDERSCALE LTD | Director | 2007-06-07 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
ALESSI LIMITED | Director | 2005-11-09 | CURRENT | 2005-10-24 | Active | |
TOMAK LIMITED | Director | 2005-10-31 | CURRENT | 2005-09-27 | Dissolved 2016-03-01 | |
EARLHAM STREET TRADING LIMITED | Director | 2004-06-10 | CURRENT | 2004-05-21 | Active - Proposal to Strike off | |
DOMO DISCOVER LTD | Director | 2003-02-06 | CURRENT | 2002-07-09 | Active - Proposal to Strike off | |
MIC VENTURES LIMITED | Director | 1997-12-01 | CURRENT | 1996-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CVA4 | Notice of completion of voluntary arrangement | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
AA01 | Previous accounting period extended from 31/12/16 TO 31/05/17 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEY JAMES SIMPSON | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR HARVEY JAMES SIMPSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEY SIMPSON | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/09/11 TO 31/12/11 | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JAMES SIMPSON / 24/06/2010 | |
AA01 | PREVSHO FROM 31/10/2010 TO 30/09/2010 | |
AR01 | 07/10/10 FULL LIST | |
SH01 | 24/08/10 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR HARVEY JAMES SIMPSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO ALESSI / 09/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCELLO ALESSI / 07/10/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY SANDRA ALESSI | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCELLO ALESSI / 27/02/2009 | |
288a | SECRETARY APPOINTED SANDRA ALESSI | |
288a | DIRECTOR APPOINTED MARCELLO ALESSI | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 244,333 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 80,000 |
Creditors Due Within One Year | 2012-12-31 | £ 47,535 |
Creditors Due Within One Year | 2011-12-31 | £ 128,589 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUFUS STREET LIMITED
Current Assets | 2012-12-31 | £ 121,451 |
---|---|---|
Current Assets | 2011-12-31 | £ 59,770 |
Debtors | 2012-12-31 | £ 121,270 |
Debtors | 2011-12-31 | £ 59,770 |
Tangible Fixed Assets | 2012-12-31 | £ 115,815 |
Tangible Fixed Assets | 2011-12-31 | £ 107,540 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RUFUS STREET LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |