About

Registered Number: 04838569
Date of Incorporation: 19/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 10 months ago)
Registered Address: 23 George Street, Croydon, CR0 1LA

 

Established in 2003, Rush Covent Garden Ltd are based in the United Kingdom, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Christodoulou, Antony is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTODOULOU, Antony 01 August 2003 31 January 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 26 June 2015
AA01 - Change of accounting reference date 22 May 2015
AR01 - Annual Return 18 February 2015
MR04 - N/A 24 January 2015
AAMD - Amended Accounts 31 October 2014
AA - Annual Accounts 23 July 2014
SH01 - Return of Allotment of shares 12 June 2014
CH01 - Change of particulars for director 11 June 2014
CH01 - Change of particulars for director 11 June 2014
CH01 - Change of particulars for director 11 June 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 20 August 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 29 July 2010
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 17 October 2006
363a - Annual Return 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 25 July 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 23 July 2005
AA - Annual Accounts 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2004
225 - Change of Accounting Reference Date 27 September 2004
363s - Annual Return 20 August 2004
395 - Particulars of a mortgage or charge 01 April 2004
395 - Particulars of a mortgage or charge 01 April 2004
AA - Annual Accounts 09 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
225 - Change of Accounting Reference Date 01 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
288a - Notice of appointment of directors or secretaries 10 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
287 - Change in situation or address of Registered Office 31 July 2003
NEWINC - New incorporation documents 19 July 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 March 2004 Outstanding

N/A

Legal charge 26 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.