RUSTLINGS ESTATES 2 LIMITED

RUSTLINGS ESTATES 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRUSTLINGS ESTATES 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05921625
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RUSTLINGS ESTATES 2 LIMITED?

    • (7011) /

    Where is RUSTLINGS ESTATES 2 LIMITED located?

    Registered Office Address
    10 Carew Way
    WD19 5BG Watford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RUSTLINGS ESTATES 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for RUSTLINGS ESTATES 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Ms Katherine May as a secretary on Nov 26, 2012

    2 pagesAP03

    Termination of appointment of Siobhan Joan Lavery as a secretary on Oct 01, 2012

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2011

    12 pagesAA

    Statement of capital on Sep 14, 2011

    • Capital: GBP 21,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 08/09/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 01, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Siobhan Joan Lavery on Sep 13, 2011

    2 pagesCH03

    Director's details changed for Mr Tony Michael Mcging on Sep 13, 2011

    2 pagesCH01

    Director's details changed for Mr Pierre Alexis Clarke on Sep 13, 2011

    2 pagesCH01

    Termination of appointment of Stephen Mckeever as a director

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on May 09, 2011

    • Capital: GBP 29,500
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    £18000 cancelled from share prem a/c 05/05/2011
    RES13

    Registered office address changed from 66 Wigmore Street London W1U 2SB on Jan 31, 2011

    1 pagesAD01

    Annual return made up to Sep 01, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2009

    10 pagesAA

    Secretary's details changed for Siobhan Joan Lavery on Sep 04, 2009

    1 pagesCH03

    Who are the officers of RUSTLINGS ESTATES 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAY, Katherine
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Secretary
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    173917650001
    CLARKE, Pierre
    Fleming Drive
    Stotfold
    SG5 4FF Hitchin
    1
    Hertfordshire
    United Kingdom
    Director
    Fleming Drive
    Stotfold
    SG5 4FF Hitchin
    1
    Hertfordshire
    United Kingdom
    EnglandBritishChartered Accountant90870280003
    MCGING, Tony Michael
    Pollards Hill North
    SW16 4PA London
    144
    United Kingdom
    Director
    Pollards Hill North
    SW16 4PA London
    144
    United Kingdom
    United KingdomBritishDirector52182790007
    CUNNINGTON, David Charles
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    Secretary
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    BritishChartered Accountant74369860005
    LAVERY, Siobhan Joan
    17-19 Kempsford Gardens
    SW5 9LA London
    Flat 2
    United Kingdom
    Secretary
    17-19 Kempsford Gardens
    SW5 9LA London
    Flat 2
    United Kingdom
    British133626820001
    CALVERLEY, David
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    Director
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    BritishChartered Accountant4527360001
    CUNNINGTON, David Charles
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    Director
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    United KingdomBritishChartered Accountant74369860005
    MCKEEVER, Stephen Michael
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Director
    23 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    United KingdomIrishChartered Surveyor79827580003
    TAYLOR, Steven Robert Callum
    58 Stock Road
    CM12 0BD Billericay
    Essex
    Director
    58 Stock Road
    CM12 0BD Billericay
    Essex
    United KingdomBritishChartered Surveyor107766540001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0