About

Registered Number: 03775692
Date of Incorporation: 21/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2020 (4 years and 1 month ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Rutters Stocktakers Ltd was founded on 21 May 1999 with its registered office in London, it has a status of "Dissolved". This company has only one director listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUTTER, Louise Mary 28 May 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2020
LIQ14 - N/A 14 January 2020
LIQ03 - N/A 06 February 2019
LIQ03 - N/A 02 February 2018
4.68 - Liquidator's statement of receipts and payments 26 January 2017
RESOLUTIONS - N/A 22 December 2015
AD01 - Change of registered office address 22 December 2015
4.20 - N/A 22 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2015
DISS16(SOAS) - N/A 23 October 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 31 July 2010
CH01 - Change of particulars for director 31 July 2010
AA - Annual Accounts 20 April 2010
395 - Particulars of a mortgage or charge 19 August 2009
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 08 January 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 21 March 2001
288c - Notice of change of directors or secretaries or in their particulars 20 July 2000
363a - Annual Return 25 May 2000
288c - Notice of change of directors or secretaries or in their particulars 25 April 2000
288c - Notice of change of directors or secretaries or in their particulars 25 April 2000
287 - Change in situation or address of Registered Office 25 April 2000
225 - Change of Accounting Reference Date 30 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
287 - Change in situation or address of Registered Office 05 June 1999
NEWINC - New incorporation documents 21 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.