About

Registered Number: 06777896
Date of Incorporation: 21/12/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2018 (6 years and 11 months ago)
Registered Address: Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

 

Having been setup in 2008, England Rugby 2015 Ltd has its registered office in Kingston Upon Thames, it's status at Companies House is "Dissolved". There are 5 directors listed for the organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEIGHTON, Paul Clive 12 December 2012 28 January 2016 1
SMITH, Quentin Paul Graham 07 June 2012 28 January 2016 1
TYROLESE (DIRECTORS) LIMITED 21 December 2008 01 May 2009 1
WATMORE, Ian Charles 02 November 2011 28 January 2016 1
Secretary Name Appointed Resigned Total Appointments
TYROLESE (SECRETARIAL) LIMITED 21 December 2008 01 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2018
LIQ13 - N/A 31 January 2018
AD01 - Change of registered office address 09 November 2017
AD01 - Change of registered office address 10 January 2017
RESOLUTIONS - N/A 06 January 2017
4.70 - N/A 06 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2017
CS01 - N/A 28 December 2016
TM02 - Termination of appointment of secretary 08 September 2016
AA - Annual Accounts 10 March 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 02 January 2015
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 05 December 2013
AP01 - Appointment of director 08 January 2013
AR01 - Annual Return 07 January 2013
AP01 - Appointment of director 31 December 2012
AA - Annual Accounts 06 December 2012
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 06 September 2012
CH01 - Change of particulars for director 10 August 2012
AP01 - Appointment of director 12 June 2012
TM01 - Termination of appointment of director 01 June 2012
AA - Annual Accounts 28 March 2012
AP01 - Appointment of director 27 February 2012
AR01 - Annual Return 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
AP01 - Appointment of director 16 November 2011
CH01 - Change of particulars for director 17 October 2011
AP01 - Appointment of director 12 September 2011
TM01 - Termination of appointment of director 10 June 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AP01 - Appointment of director 05 April 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 21 December 2010
AP01 - Appointment of director 24 September 2010
AD01 - Change of registered office address 25 August 2010
TM01 - Termination of appointment of director 05 July 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 12 January 2010
AD01 - Change of registered office address 05 January 2010
CERTNM - Change of name certificate 22 December 2009
CONNOT - N/A 22 December 2009
AP01 - Appointment of director 04 December 2009
225 - Change of Accounting Reference Date 26 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
CERTNM - Change of name certificate 01 May 2009
NEWINC - New incorporation documents 21 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.