About

Registered Number: 03276537
Date of Incorporation: 11/11/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 3 months ago)
Registered Address: HAVARD & ASSOCIATES, Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Founded in 1996, Ruthwell Information Systems Ltd has its registered office in Hornchurch. There are 2 directors listed for Ruthwell Information Systems Ltd at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Gordon Russell 11 November 1996 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPERD, Julie 14 November 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 21 December 2017
DISS40 - Notice of striking-off action discontinued 09 December 2017
CS01 - N/A 07 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 22 December 2016
DISS40 - Notice of striking-off action discontinued 17 December 2016
CS01 - N/A 15 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
DISS40 - Notice of striking-off action discontinued 20 February 2016
AR01 - Annual Return 19 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 November 2012
AA01 - Change of accounting reference date 13 November 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 10 January 2012
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 03 February 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 21 September 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 17 November 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 10 December 1999
287 - Change in situation or address of Registered Office 29 October 1999
363s - Annual Return 09 March 1999
288c - Notice of change of directors or secretaries or in their particulars 09 March 1999
288c - Notice of change of directors or secretaries or in their particulars 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
AA - Annual Accounts 26 August 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
363s - Annual Return 26 January 1998
288b - Notice of resignation of directors or secretaries 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
NEWINC - New incorporation documents 11 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.