RUBISLAW MIRAFLORES
Overview
| Company Name | RUBISLAW MIRAFLORES |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC019722 |
| External Registration Number | 37003C |
| Jurisdiction | United Kingdom |
| 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 RUBISLAW MIRAFLORES?
- (7499) /
Where is RUBISLAW MIRAFLORES located?
| Registered Office Address | First Names House Victoria Road IM2 4DF Douglas Isle Of Man |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUBISLAW MIRAFLORES?
| Company Name | From | Until |
|---|---|---|
| RUBISLAW LIMITED | Nov 01, 1996 | Nov 01, 1996 |
What are the latest accounts for RUBISLAW MIRAFLORES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
RUBISLAW MIRAFLORES is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Leisure Business Property Holding |
| Legal Form | Private Company Limited By Guarantee |
| Is a Credit or Financial Institution | No |
| Governed By | Isle Of Man Companies Acts 1931-2004 |
| Originating Registry Country | ISLE OF MAN |
| Place Registered | Isle Of Man Financial Supervision Commission |
| Company Number | 37003C |
What are the latest filings for RUBISLAW MIRAFLORES?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR012233 and overseas company FC019722 on Jan 08, 2024 | 2 pages | OSDS01 | ||
Full accounts made up to Mar 31, 2023 | 1 pages | AA | ||
Full accounts made up to Mar 31, 2022 | 1 pages | AA | ||
Secretary's details changed for Philip Michael Broomhead on Sep 14, 2021 | 3 pages | OSCH05 | ||
Details changed for a UK establishment - BR012233 Address Change 4TH floor, 45 monmouth street, london, WC2H 9DG,Nov 13, 2020 | 3 pages | OSCH01 | ||
Full accounts made up to Mar 31, 2019 | 1 pages | AA | ||
Appointment of Philip Michael Broomhead as a secretary on Sep 14, 2021 | 3 pages | OSAP03 | ||
Termination of appointment of Fntc (Secretaries) Limited as secretary on Sep 14, 2021 | 2 pages | OSTM02 | ||
Full accounts made up to Mar 31, 2021 | 1 pages | AA | ||
Full accounts made up to Mar 31, 2020 | 1 pages | AA | ||
Full accounts made up to Mar 31, 2018 | 1 pages | AA | ||
Full accounts made up to Mar 31, 2017 | 1 pages | AA | ||
Full accounts made up to Mar 31, 2016 | 1 pages | AA | ||
Details changed for an overseas company - International House Castle Hill, Victoria Road, Douglas, IM2 4RB, Isle of Man | 4 pages | OSCH02 | ||
Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016 | 4 pages | OSCH06 | ||
Full accounts made up to Mar 31, 2015 | 1 pages | AA | ||
Termination of appointment of Amanda Joanne Mcdonald as a director on May 13, 2015 | 2 pages | OSTM01 | ||
Appointment of Mr Declan Thomas Kenny as a director on May 13, 2014 | 3 pages | OSAP01 | ||
Full accounts made up to Mar 31, 2014 | 1 pages | AA | ||
Details changed for a UK establishment - BR012233 Address Change 7 durweston street, london, W1H 1EN,Mar 01, 2014 | 3 pages | OSCH01 | ||
Full accounts made up to Mar 31, 2013 | 1 pages | AA | ||
Full accounts made up to Mar 31, 2012 | 1 pages | AA | ||
Full accounts made up to Mar 31, 2011 | 1 pages | AA | ||
Transitional return by a UK establishment of an overseas company | 8 pages | OSTN01 | ||
Transitional return for BR012233 - Changes made to the UK establishment, Business Change Null | pages | OSTN01-CHNG | ||
Who are the officers of RUBISLAW MIRAFLORES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOMHEAD, Philip Michael | Secretary | More London Riverside SE1 2AQ London 4th Floor, 3 United Kingdom | 291780020001 | |||||||
| BROOMHEAD, Philip Michael | Director | 48 Fletcher Road Chiswick W4 5AS London | England | British | 49890410007 | |||||
| KENNY, Declan Thomas | Director | Monmouth Street WC2H 9DG London 4th Floor 45 United Kingdom | United Kingdom | Irish | 61673710030 | |||||
| PENROSE, Lee Wright | Secretary | 18 Barrule Park IM8 2BN Ramsey Isle Of Man | British | 50856690001 | ||||||
| FNTC (SECRETARIES) LIMITED | Secretary | Victoria Road IM2 4DF Douglas First Names House Isle Of Man | 59454990001 | |||||||
| BEARDSLEY, Julian Richard | Director | 1 Connaught Way GU34 1UB Alton Hampshire | England | British | 85942210003 | |||||
| COX, David Jonathan | Director | 4 Exchange Mews TN4 9RQ Tunbridge Wells Kent | England | British | 71870000003 | |||||
| GARDNER BOUGAARD, Paul Frederick Francis | Director | 56 Howitt Road Belsize Park NW3 4LJ London | United Kingdom | British | 46417150001 | |||||
| MCDONALD, Amanda Joanne | Director | Dacre Road SG5 1QJ Hitchin 10 Hertfordshire | United Kingdom | British | 119544290001 | |||||
| MCLEAN, Alistair Charles Peter | Director | 17 Woodfield Lane KT21 2BQ Ashtead Surrey | British | 52498270001 |
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