Company NameRubicon System Solutions Ltd
Company StatusDissolved
Company Number04579102
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Stuart Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRectory Barn
69a Main Street, Cherry Burton
Hull
East Yorkshire
HU17 7RF
Director NameMr Stephen Philip Jenkinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Davenport Avenue
Hessle
Hull
East Yorkshire
HU13 0RN
Secretary NameMr Stephen Philip Jenkinson
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Davenport Avenue
Hessle
Hull
East Yorkshire
HU13 0RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Shareholders

44 at £1Linda Susan Brown
44.00%
Ordinary
33 at £1Gina Simone Jenkinson
33.00%
Ordinary
23 at £1Susan Fiona Mitchell Barley
23.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 100
(5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 100
(5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
14 November 2007Return made up to 31/10/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
3 November 2006Return made up to 31/10/06; full list of members (3 pages)
3 November 2006Return made up to 31/10/06; full list of members (3 pages)
17 November 2005Return made up to 31/10/05; full list of members (3 pages)
17 November 2005Return made up to 31/10/05; full list of members (3 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 November 2004Return made up to 31/10/04; full list of members (3 pages)
19 November 2004Return made up to 31/10/04; full list of members (3 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
4 November 2003Return made up to 31/10/03; full list of members (3 pages)
4 November 2003Return made up to 31/10/03; full list of members (3 pages)
31 March 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 March 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 March 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2003Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2002Registered office changed on 05/11/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New secretary appointed;new director appointed (1 page)
5 November 2002Director resigned (1 page)
5 November 2002New director appointed (1 page)
5 November 2002Secretary resigned (1 page)
5 November 2002New director appointed (1 page)
5 November 2002Registered office changed on 05/11/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
5 November 2002New secretary appointed;new director appointed (1 page)
31 October 2002Incorporation (31 pages)
31 October 2002Incorporation (31 pages)