About

Registered Number: 03981721
Date of Incorporation: 27/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: 150 Aldersgate Street, London, EC1A 4AB,

 

Russell Square House (Gibraltar) Ltd was founded on 27 April 2000, it's status in the Companies House registry is set to "Dissolved". This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 May 2016
TM01 - Termination of appointment of director 25 April 2016
DS01 - Striking off application by a company 20 April 2016
AA - Annual Accounts 12 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
CH01 - Change of particulars for director 07 September 2015
CH03 - Change of particulars for secretary 07 September 2015
AD01 - Change of registered office address 07 September 2015
TM01 - Termination of appointment of director 14 July 2015
CERTNM - Change of name certificate 01 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 09 April 2014
AA01 - Change of accounting reference date 09 May 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 19 March 2013
TM01 - Termination of appointment of director 07 January 2013
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 20 April 2010
AP01 - Appointment of director 14 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 10 March 2008
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363a - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 July 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 25 May 2005
363a - Annual Return 19 May 2005
363a - Annual Return 11 May 2004
AA - Annual Accounts 27 January 2004
363a - Annual Return 17 June 2003
AA - Annual Accounts 24 April 2003
363a - Annual Return 08 July 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
AA - Annual Accounts 26 February 2002
363a - Annual Return 18 May 2001
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
225 - Change of Accounting Reference Date 04 August 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
CERTNM - Change of name certificate 11 May 2000
NEWINC - New incorporation documents 27 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.