About

Registered Number: 04354873
Date of Incorporation: 17/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2020 (4 years ago)
Registered Address: B&C ASSOCIATED LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Established in 2002, Rupert Lund Developments Ltd have registered office in London. There is only one director listed for this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUND, Anna 17 January 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2020
LIQ14 - N/A 10 January 2020
LIQ03 - N/A 04 December 2018
COM2 - N/A 20 November 2018
LIQ03 - N/A 05 December 2017
4.68 - Liquidator's statement of receipts and payments 02 December 2016
4.68 - Liquidator's statement of receipts and payments 11 January 2016
4.48 - Notice of constitution of liquidation committee 16 December 2014
AD01 - Change of registered office address 21 November 2014
RESOLUTIONS - N/A 20 November 2014
4.20 - N/A 20 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2014
MR04 - N/A 15 October 2014
MR01 - N/A 14 July 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 26 February 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 30 January 2004
287 - Change in situation or address of Registered Office 04 December 2003
287 - Change in situation or address of Registered Office 24 November 2003
AA - Annual Accounts 20 November 2003
395 - Particulars of a mortgage or charge 02 April 2003
363s - Annual Return 01 March 2003
CERTNM - Change of name certificate 04 July 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
287 - Change in situation or address of Registered Office 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
NEWINC - New incorporation documents 17 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2014 Fully Satisfied

N/A

Debenture 26 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.