RUSAGE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

RUSAGE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01936435

Incorporation date

05/08/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Valentine & Co Glade House, 52-54 Carter Lane, London EC4V 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1985)
dot icon28/04/2020
Final Gazette dissolved following liquidation
dot icon28/01/2020
Return of final meeting in a members' voluntary winding up
dot icon11/03/2019
Liquidators' statement of receipts and payments to 2019-01-12
dot icon02/05/2018
Registered office address changed from C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2018-05-03
dot icon19/03/2018
Liquidators' statement of receipts and payments to 2018-01-12
dot icon21/11/2017
Insolvency court order
dot icon21/11/2017
Appointment of a voluntary liquidator
dot icon16/03/2017
Liquidators' statement of receipts and payments to 2017-01-12
dot icon24/01/2016
Registered office address changed from 64 New Cavendish Street London W1G 8TB to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 2016-01-25
dot icon19/01/2016
Appointment of a voluntary liquidator
dot icon19/01/2016
Declaration of solvency
dot icon19/01/2016
Resolutions
dot icon13/01/2016
Appointment of Mr Daniel Basch as a director on 2016-01-12
dot icon12/01/2016
Termination of appointment of Rivka Basch as a director on 2016-01-12
dot icon03/01/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/11/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/01/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon06/01/2013
Director's details changed for Mrs Riuka Basch on 2013-01-07
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 2012-08-09
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon05/12/2011
Termination of appointment of Abraham Gesundheit as a director on 2011-12-02
dot icon30/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Abraham Gesundheit on 2009-11-18
dot icon17/11/2009
Director's details changed for Mrs Riuka Basch on 2009-11-18
dot icon11/11/2009
Termination of appointment of Harry Sapir as a director
dot icon11/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/03/2009
Registered office changed on 05/03/2009 from second floor de burgh house market road wickford essex SS12 0BB
dot icon04/03/2009
Appointment terminated secretary kingsley secretaries LIMITED
dot icon03/03/2009
Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB
dot icon26/11/2008
Return made up to 16/11/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/08/2008
Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008
dot icon19/11/2007
Return made up to 16/11/07; full list of members
dot icon19/11/2007
Secretary's particulars changed
dot icon19/11/2007
Location of debenture register
dot icon19/11/2007
Location of register of members
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/06/2007
Registered office changed on 05/06/07 from: 37 cunningham drive wickford essex SS12 9PF
dot icon25/02/2007
Return made up to 16/11/06; full list of members
dot icon28/12/2006
Location of register of members
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon20/02/2006
Restoration by order of the court
dot icon20/02/2006
Return made up to 16/11/05; no change of members
dot icon20/02/2006
Secretary's particulars changed
dot icon20/02/2006
Return made up to 16/11/04; no change of members
dot icon20/02/2006
Registered office changed on 21/02/06 from: 50 queen anne street london W1M 0HQ
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
Total exemption full accounts made up to 2001-12-31
dot icon20/02/2006
Total exemption full accounts made up to 1995-12-31
dot icon20/02/2006
Total exemption full accounts made up to 1992-12-31
dot icon20/02/2006
Total exemption full accounts made up to 2002-12-31
dot icon20/02/2006
Total exemption full accounts made up to 2003-12-31
dot icon20/02/2006
Total exemption full accounts made up to 1998-12-31
dot icon20/02/2006
Total exemption full accounts made up to 1997-12-31
dot icon20/02/2006
Total exemption full accounts made up to 2000-12-31
dot icon20/02/2006
Total exemption full accounts made up to 1994-12-31
dot icon20/02/2006
Total exemption full accounts made up to 1996-12-31
dot icon20/02/2006
Total exemption full accounts made up to 1999-12-31
dot icon20/02/2006
Total exemption full accounts made up to 1993-12-31
dot icon20/02/2006
Return made up to 16/11/02; full list of members
dot icon20/02/2006
Return made up to 16/11/03; full list of members
dot icon20/02/2006
Return made up to 16/11/94; full list of members
dot icon20/02/2006
Return made up to 16/11/99; full list of members
dot icon20/02/2006
Return made up to 16/11/01; full list of members
dot icon20/02/2006
Return made up to 16/11/93; full list of members
dot icon20/02/2006
Return made up to 16/11/98; full list of members
dot icon20/02/2006
Return made up to 16/11/96; full list of members
dot icon20/02/2006
Return made up to 16/11/97; full list of members
dot icon20/02/2006
Return made up to 16/11/00; full list of members
dot icon20/02/2006
Return made up to 16/11/95; full list of members
dot icon13/09/1993
Final Gazette dissolved via compulsory strike-off
dot icon24/05/1993
First Gazette notice for compulsory strike-off
dot icon04/02/1993
Full accounts made up to 1991-12-31
dot icon24/11/1992
Return made up to 16/11/92; full list of members
dot icon05/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon06/07/1992
Full accounts made up to 1990-12-31
dot icon03/01/1992
Return made up to 16/11/91; no change of members
dot icon16/12/1991
Director resigned
dot icon20/11/1991
Secretary resigned;new secretary appointed
dot icon30/10/1991
Full accounts made up to 1989-12-31
dot icon28/04/1991
Return made up to 31/12/90; full list of members
dot icon29/03/1990
Return made up to 16/11/89; full list of members
dot icon23/11/1989
Full accounts made up to 1988-12-31
dot icon23/11/1989
Full accounts made up to 1987-12-31
dot icon14/11/1989
Full accounts made up to 1986-12-31
dot icon14/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon23/10/1989
Return made up to 31/12/88; full list of members
dot icon17/06/1989
First gazette
dot icon05/06/1988
Return made up to 31/12/87; full list of members
dot icon01/09/1987
Return made up to 31/10/86; full list of members
dot icon22/09/1985
Memorandum and Articles of Association
dot icon11/09/1985
Certificate of change of name
dot icon05/08/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basch, Daniel
Director
11/01/2016 - Present
1
KINGSLEY SECRETARIES LIMITED
Corporate Secretary
19/08/2004 - 02/11/2008
38

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 RUSAGE PROPERTIES LIMITED

RUSAGE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 05/08/1985 with the registered office located at C/O Valentine & Co Glade House, 52-54 Carter Lane, London EC4V 5EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RUSAGE PROPERTIES LIMITED?

toggle

RUSAGE PROPERTIES LIMITED is currently Dissolved. It was registered on 05/08/1985 and dissolved on 28/04/2020.

Where is RUSAGE PROPERTIES LIMITED located?

toggle

RUSAGE PROPERTIES LIMITED is registered at C/O Valentine & Co Glade House, 52-54 Carter Lane, London EC4V 5EF.

What does RUSAGE PROPERTIES LIMITED do?

toggle

RUSAGE PROPERTIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for RUSAGE PROPERTIES LIMITED?

toggle

The latest filing was on 28/04/2020: Final Gazette dissolved following liquidation.