About

Registered Number: 05754085
Date of Incorporation: 23/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2014 (10 years and 4 months ago)
Registered Address: C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Established in 2006, Number-rule Ltd have registered office in London, it's status is listed as "Dissolved". This organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 15 September 2014
4.68 - Liquidator's statement of receipts and payments 16 July 2014
4.68 - Liquidator's statement of receipts and payments 09 July 2013
4.68 - Liquidator's statement of receipts and payments 14 December 2012
4.68 - Liquidator's statement of receipts and payments 12 June 2012
2.24B - N/A 11 May 2011
2.34B - N/A 11 May 2011
2.31B - N/A 13 October 2010
2.24B - N/A 28 June 2010
TM01 - Termination of appointment of director 29 April 2010
MISC - Miscellaneous document 08 February 2010
TM01 - Termination of appointment of director 27 January 2010
2.16B - N/A 22 January 2010
TM01 - Termination of appointment of director 21 January 2010
2.17B - N/A 11 January 2010
AD01 - Change of registered office address 04 December 2009
2.12B - N/A 19 November 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 01 April 2009
RESOLUTIONS - N/A 24 March 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 27 November 2008
225 - Change of Accounting Reference Date 15 May 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
AA - Annual Accounts 29 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
363a - Annual Return 19 April 2007
287 - Change in situation or address of Registered Office 31 October 2006
225 - Change of Accounting Reference Date 08 September 2006
287 - Change in situation or address of Registered Office 20 July 2006
RESOLUTIONS - N/A 18 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
NEWINC - New incorporation documents 23 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 December 2007 Outstanding

N/A

Composite guarantee and debenture 03 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.