About

Registered Number: 07813053
Date of Incorporation: 17/10/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: C/O Foresight Group Llp The Share, London Bridge Street, London, SE1 9SG,

 

Rumwater Ltd was established in 2011, it has a status of "Dissolved". Thorp, Tom, Waterlow Secretaries Limited, Mc Donagh, Margaret are listed as directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THORP, Tom 27 March 2014 - 1
MC DONAGH, Margaret 24 May 2012 20 January 2016 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 17 October 2011 31 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 16 November 2017
CS01 - N/A 27 October 2017
AD01 - Change of registered office address 19 July 2017
RESOLUTIONS - N/A 18 July 2017
AA - Annual Accounts 20 February 2017
TM01 - Termination of appointment of director 13 February 2017
CS01 - N/A 17 October 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 22 October 2015
RESOLUTIONS - N/A 23 April 2015
AA - Annual Accounts 26 February 2015
TM01 - Termination of appointment of director 01 December 2014
AP01 - Appointment of director 07 November 2014
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 04 November 2014
AP01 - Appointment of director 28 April 2014
AA01 - Change of accounting reference date 11 April 2014
TM01 - Termination of appointment of director 09 April 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AP01 - Appointment of director 07 August 2013
AA - Annual Accounts 04 July 2013
AA01 - Change of accounting reference date 25 February 2013
AR01 - Annual Return 02 November 2012
CERTNM - Change of name certificate 11 July 2012
AD01 - Change of registered office address 04 July 2012
RESOLUTIONS - N/A 29 June 2012
CONNOT - N/A 29 June 2012
AP01 - Appointment of director 08 June 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
RESOLUTIONS - N/A 11 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
AA01 - Change of accounting reference date 11 January 2012
AP01 - Appointment of director 11 January 2012
AD01 - Change of registered office address 11 January 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AP01 - Appointment of director 16 November 2011
AD01 - Change of registered office address 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
NEWINC - New incorporation documents 17 October 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.