About

Registered Number: 02761269
Date of Incorporation: 03/11/1992 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years and 11 months ago)
Registered Address: Lighthouse View, Spectrum Business Park, Seaham, County Durham, SR7 7TT,

 

Established in 1992, Rufus Abajas Ltd has its registered office in Seaham, County Durham, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDY, Alexander Jackson 30 November 1992 20 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MCGHIN, Angela 20 October 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 13 February 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 17 November 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 October 2016
1.4 - Notice of completion of voluntary arrangement 25 October 2016
AD01 - Change of registered office address 18 October 2016
AA - Annual Accounts 08 October 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 June 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 13 October 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 04 September 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 June 2014
AR01 - Annual Return 02 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 10 September 2012
1.1 - Report of meeting approving voluntary arrangement 16 April 2012
AA01 - Change of accounting reference date 21 March 2012
AR01 - Annual Return 08 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2010
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 13 September 2010
AP01 - Appointment of director 26 April 2010
AA - Annual Accounts 18 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 January 2010
AR01 - Annual Return 02 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 29 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 December 2008
353 - Register of members 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
225 - Change of Accounting Reference Date 08 December 2008
395 - Particulars of a mortgage or charge 25 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 19 November 2007
287 - Change in situation or address of Registered Office 13 June 2007
287 - Change in situation or address of Registered Office 02 May 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 12 December 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 23 November 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 30 December 2002
288c - Notice of change of directors or secretaries or in their particulars 25 November 2002
AA - Annual Accounts 18 July 2002
288c - Notice of change of directors or secretaries or in their particulars 05 December 2001
363s - Annual Return 30 October 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 20 January 2000
288c - Notice of change of directors or secretaries or in their particulars 30 November 1999
363s - Annual Return 11 November 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 11 December 1995
363s - Annual Return 14 March 1995
287 - Change in situation or address of Registered Office 14 March 1995
AA - Annual Accounts 23 November 1994
287 - Change in situation or address of Registered Office 25 October 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 16 March 1994
RESOLUTIONS - N/A 07 December 1993
RESOLUTIONS - N/A 07 December 1993
RESOLUTIONS - N/A 07 December 1993
395 - Particulars of a mortgage or charge 21 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1993
CERTNM - Change of name certificate 07 April 1993
MEM/ARTS - N/A 12 January 1993
288 - N/A 05 January 1993
288 - N/A 05 January 1993
287 - Change in situation or address of Registered Office 05 January 1993
CERTNM - Change of name certificate 04 January 1993
NEWINC - New incorporation documents 03 November 1992

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 November 2008 Outstanding

N/A

Single debenture 16 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.