About

Registered Number: 04688702
Date of Incorporation: 06/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 3 months ago)
Registered Address: C/O Farra Kennard & Gould, 98 Hornchurch Road, Hornchurch, Essex, RM11 1JS

 

Based in Essex, Rubin Caterers Ltd was registered on 06 March 2003. The companies directors are listed as Halperin, Allan Mark, Rubin, Georgina Roberta, Rubin, Michael Maurice in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALPERIN, Allan Mark 19 August 2008 - 1
RUBIN, Michael Maurice 06 March 2003 19 August 2008 1
Secretary Name Appointed Resigned Total Appointments
RUBIN, Georgina Roberta 06 March 2003 19 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DISS16(SOAS) - N/A 25 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
DISS16(SOAS) - N/A 02 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 March 2011
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 22 January 2009
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 13 January 2006
395 - Particulars of a mortgage or charge 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
RESOLUTIONS - N/A 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 06 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.