RUPEN HOUSE LTD
Overview
| Company Name | RUPEN HOUSE LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07652937 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RUPEN HOUSE LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RUPEN HOUSE LTD located?
| Registered Office Address | Hill Farm Church Road Easton PE28 0TU Huntingdon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUPEN HOUSE LTD?
| Company Name | From | Until |
|---|---|---|
| MCG BUSINESS CENTRES LIMITED | May 31, 2011 | May 31, 2011 |
What are the latest accounts for RUPEN HOUSE LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for RUPEN HOUSE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Registered office address changed from Blenheim Court Business Centre Units 2 & 3 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU England to Hill Farm Church Road Easton Huntingdon PE28 0TU on Oct 14, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of George Richard Wilson as a director on Oct 14, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Richard Wilson as a secretary on Oct 14, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Anthea Evelyn Beer as a director on Aug 06, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Notification of Sharon Elizabeth Thurston as a person with significant control on Jan 25, 2018 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Brian Leslie Thurston as a person with significant control on Jan 15, 2018 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Carlton House 8a Gwash Way Industrial Estate Ryhall Road Stamford Lincolnshire PE9 1XP England to Blenheim Court Business Centre Units 2 & 3 Blenheim Court Peppercorn Close Peterborough Cambs PE1 2DU on Apr 12, 2018 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from Blenheim Court Business Centre Peppercorn Close Peterborough Cambridgeshire PE1 2DU to Carlton House 8a Gwash Way Industrial Estate Ryhall Road Stamford Lincolnshire PE9 1XP on Jul 13, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr George Richard Wilson as a secretary on Jul 10, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr George Richard Wilson as a director on Jul 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Thurston as a director on Jul 10, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of RUPEN HOUSE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEER, Anthea Evelyn | Director | Church Road Easton PE28 0TU Huntingdon Hill Farm England | England | English | 224810650001 | |||||
| THURSTON, Brian | Secretary | Lound Road Toft PE10 0JU Bourne Rupen House Lincolnshire England | 169677710001 | |||||||
| WILSON, George Richard | Secretary | Gwash Way Industrial Estate Ryhall Road PE9 1XP Stamford Carlton House Lincolnshire England | 199298250001 | |||||||
| THURSTON, Brian | Director | Peppercorn Close PE1 2DU Peterborough Blenheim Court Business Centre Cambridgeshire England | United Kingdom | English | 85758120001 | |||||
| THURSTON, Sharon Elizabeth Roslyn | Director | Lound Road PE10 0JU Bourne Rupen House Lincolnshire United Kingdom | England | British | 85889870002 | |||||
| WILSON, George Richard | Director | 8a Gwash Way Industrial Estate Ryhall Road PE9 1XP Stamford Carlton House Lincolnshire England | England | British | 151300580002 |
Who are the persons with significant control of RUPEN HOUSE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Sharon Elizabeth Thurston | Jan 25, 2018 | Church Road Easton PE28 0TU Huntingdon Hill Farm England | No |
Nationality: English Country of Residence: Spain | |||
Natures of Control
| |||
| Mr Brian Leslie Thurston | Jun 30, 2016 | Units 2 & 3 Blenheim Court Peppercorn Close PE1 2DU Peterborough Blenheim Court Business Centre Cambs England | Yes |
Nationality: English Country of Residence: Spain | |||
Natures of Control
| |||
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