RUBICON CORPORATE PRINT LIMITED

Register to unlock more data on OkredoRegister

RUBICON CORPORATE PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04630838

Incorporation date

07/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2003)
dot icon22/02/2017
Final Gazette dissolved following liquidation
dot icon22/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon06/04/2016
Liquidators' statement of receipts and payments to 2016-03-19
dot icon02/06/2015
Liquidators' statement of receipts and payments to 2015-03-19
dot icon08/06/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/03/2014
Appointment of a voluntary liquidator
dot icon31/03/2014
Registered office address changed from 70 Paul Street London EC2A 4NA on 2014-04-01
dot icon30/03/2014
Statement of affairs with form 4.19
dot icon30/03/2014
Resolutions
dot icon30/03/2014
Appointment of a voluntary liquidator
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Secretary's details changed for Roger Howard Fletcher Smith on 2013-07-24
dot icon23/07/2013
Director's details changed for Roger Howard Fletcher Smith on 2013-07-24
dot icon12/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon23/09/2012
Termination of appointment of Aloysius D'cruz as a director
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Termination of appointment of Thomas Welch as a director
dot icon09/02/2012
Statement of capital following an allotment of shares on 2012-02-06
dot icon09/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon09/02/2012
Appointment of Mr Aloysius Cedric D'cruz as a director
dot icon09/02/2012
Appointment of Mr Thomas John Welch as a director
dot icon06/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon06/02/2012
Termination of appointment of Stephen Carvey as a director
dot icon05/02/2012
Termination of appointment of Stephen Carvey as a director
dot icon17/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon03/11/2011
Amended accounts made up to 2010-12-31
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon12/01/2010
Director's details changed for Roger Howard Fletcher Smith on 2010-01-07
dot icon11/01/2010
Director's details changed for Stephen Andrew Carvey on 2010-01-07
dot icon11/01/2010
Secretary's details changed for Roger Howard Fletcher Smith on 2010-01-07
dot icon11/01/2010
Director's details changed for Roger Howard Fletcher Smith on 2010-01-07
dot icon11/01/2010
Secretary's details changed for Roger Howard Fletcher Smith on 2010-01-07
dot icon03/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/02/2009
Return made up to 08/01/09; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/01/2008
Return made up to 08/01/08; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon22/10/2007
Secretary's particulars changed
dot icon21/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 08/01/07; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 08/01/06; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/02/2005
Return made up to 08/01/05; full list of members
dot icon27/10/2004
Registered office changed on 28/10/04 from: 86 - 90 paul street london EC2A 4NE
dot icon15/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/02/2004
Return made up to 08/01/04; full list of members
dot icon01/12/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon11/04/2003
Resolutions
dot icon12/03/2003
Ad 17/01/03--------- £ si 20@1=20 £ ic 500/520
dot icon12/03/2003
Ad 17/01/03--------- £ si 400@1=400 £ ic 100/500
dot icon29/01/2003
Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/01/2003
New secretary appointed;new director appointed
dot icon09/01/2003
Registered office changed on 10/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/01/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon09/01/2003
Secretary resigned
dot icon07/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/01/2003 - 07/01/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
07/01/2003 - 07/01/2003
9963
Welch, Thomas John
Director
24/01/2012 - 03/09/2012
2
D'cruz, Aloysius Cedric
Director
24/01/2012 - 03/09/2012
2
Smith, Roger Howard Fletcher
Secretary
07/01/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RUBICON CORPORATE PRINT LIMITED

RUBICON CORPORATE PRINT LIMITED is an(a) Dissolved company incorporated on 07/01/2003 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RUBICON CORPORATE PRINT LIMITED?

toggle

RUBICON CORPORATE PRINT LIMITED is currently Dissolved. It was registered on 07/01/2003 and dissolved on 22/02/2017.

Where is RUBICON CORPORATE PRINT LIMITED located?

toggle

RUBICON CORPORATE PRINT LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG.

What does RUBICON CORPORATE PRINT LIMITED do?

toggle

RUBICON CORPORATE PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for RUBICON CORPORATE PRINT LIMITED?

toggle

The latest filing was on 22/02/2017: Final Gazette dissolved following liquidation.