This company is commonly known as Rustem Management Limited. The company was founded 17 years ago and was given the registration number 05846485. The firm's registered office is in WALSALL. You can find them at 26/28 Goodall Street, , Walsall, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | RUSTEM MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05846485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 June 2006 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26/28 Goodall Street, Walsall, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26/28, Goodall Street, Walsall, WS1 1QL | Secretary | 30 November 2013 | Active |
Beacon Villa, 78, Highgate Road, Walsall, United Kingdom, WS1 3JA | Secretary | 14 June 2006 | Active |
30 Oakdene Road, Burntwood, WS7 4RS | Director | 31 August 2006 | Active |
26/28, Goodall Street, Walsall, WS1 1QL | Director | 01 October 2007 | Active |
32 Vincent Street, Walsall, WS1 3EJ | Director | 14 June 2006 | Active |
Mr Steve Andrew Harris | ||
Notified on | : | 13 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | English |
Address | : | 26/28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-02 | Resolution | Resolution. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-18 | Address | Change registered office address company with date old address new address. | Download |
2014-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-30 | Officers | Appoint person secretary company with name. | Download |
2013-11-30 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.