About

Registered Number: 03236050
Date of Incorporation: 09/08/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 6 months ago)
Registered Address: 1000 Lakeside Suite 310, Third Floor Ne Wing, Portsmouth, PO6 3EN

 

Established in 1996, Ruption Ltd has its registered office in Portsmouth. The companies directors are listed as Quinn, Jarlath, Watson, Chris in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Chris 30 June 2012 28 October 2016 1
Secretary Name Appointed Resigned Total Appointments
QUINN, Jarlath 30 June 2012 30 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 02 November 2017
AP01 - Appointment of director 02 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 11 September 2017
CS01 - N/A 07 September 2017
TM01 - Termination of appointment of director 12 May 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 March 2017
AA - Annual Accounts 25 November 2016
PARENT_ACC - N/A 25 November 2016
AGREEMENT2 - N/A 25 November 2016
GUARANTEE2 - N/A 25 November 2016
CS01 - N/A 01 November 2016
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
RESOLUTIONS - N/A 04 August 2016
AD01 - Change of registered office address 03 August 2016
MR04 - N/A 06 July 2016
MR04 - N/A 22 January 2016
MR04 - N/A 22 January 2016
TM01 - Termination of appointment of director 30 December 2015
TM02 - Termination of appointment of secretary 30 December 2015
AA - Annual Accounts 26 October 2015
PARENT_ACC - N/A 26 October 2015
GUARANTEE2 - N/A 26 October 2015
AGREEMENT2 - N/A 26 October 2015
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 22 September 2015
AAMD - Amended Accounts 09 October 2014
PARENT_ACC - N/A 09 October 2014
AGREEMENT2 - N/A 09 October 2014
GUARANTEE2 - N/A 09 October 2014
AR01 - Annual Return 18 September 2014
AA01 - Change of accounting reference date 15 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 02 October 2013
AA01 - Change of accounting reference date 11 September 2013
AA - Annual Accounts 28 March 2013
AA01 - Change of accounting reference date 20 March 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
TM02 - Termination of appointment of secretary 10 July 2012
AP03 - Appointment of secretary 10 July 2012
AP01 - Appointment of director 10 July 2012
AP01 - Appointment of director 10 July 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 13 September 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 09 March 2010
DISS40 - Notice of striking-off action discontinued 01 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 20 April 2006
363a - Annual Return 22 August 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 03 May 2001
395 - Particulars of a mortgage or charge 23 August 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 07 May 1999
225 - Change of Accounting Reference Date 12 February 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 04 September 1997
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
395 - Particulars of a mortgage or charge 08 October 1996
287 - Change in situation or address of Registered Office 04 September 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1996
NEWINC - New incorporation documents 09 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2011 Fully Satisfied

N/A

Legal mortgage 14 August 2000 Fully Satisfied

N/A

Fixed and floating charge 24 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.