About

Registered Number: 04630838
Date of Incorporation: 08/01/2003 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2017 (8 years and 1 month ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, SS1 2EG

 

Rubicon Corporate Print Ltd was registered on 08 January 2003, it has a status of "Dissolved". There are 2 directors listed as Smith, Roger Howard Fletcher, Carvey, Stephen Andrew for this organisation at Companies House. Currently we aren't aware of the number of employees at the Rubicon Corporate Print Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Roger Howard Fletcher 08 January 2003 - 1
CARVEY, Stephen Andrew 08 January 2003 06 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 23 November 2016
4.68 - Liquidator's statement of receipts and payments 07 April 2016
4.68 - Liquidator's statement of receipts and payments 03 June 2015
F10.2 - N/A 09 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2014
AD01 - Change of registered office address 01 April 2014
RESOLUTIONS - N/A 31 March 2014
4.20 - N/A 31 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2014
AA - Annual Accounts 30 September 2013
CH03 - Change of particulars for secretary 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AR01 - Annual Return 13 March 2013
TM01 - Termination of appointment of director 24 September 2012
AA - Annual Accounts 12 September 2012
TM01 - Termination of appointment of director 06 September 2012
SH01 - Return of Allotment of shares 10 February 2012
AR01 - Annual Return 10 February 2012
AP01 - Appointment of director 10 February 2012
AP01 - Appointment of director 10 February 2012
AR01 - Annual Return 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 06 February 2012
AR01 - Annual Return 18 January 2012
AAMD - Amended Accounts 04 November 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 16 February 2005
287 - Change in situation or address of Registered Office 28 October 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 17 February 2004
225 - Change of Accounting Reference Date 02 December 2003
RESOLUTIONS - N/A 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
287 - Change in situation or address of Registered Office 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.