Company NameRubber Duckie Promotions Ltd
Company StatusDissolved
Company Number06444893
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 4 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSamantha Louise French
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address62 Clyde Road
First Floor Flat
Croydon
CR0 6SW
Director NameElena Anne MacDuff-Clack
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2007(same day as company formation)
RolePromotions
Country of ResidenceUnited Kingdom
Correspondence Address62 Clyde Road
1st Floor Flat
Croydon
CR0 6SW
Secretary NameElena Anne MacDuff-Clack
NationalityBritish
StatusClosed
Appointed04 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Clyde Road
1st Floor Flat
Croydon
CR0 6SW

Location

Registered Address4 High Street
South Milford
Leeds
LS25 5AA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSouth Milford
WardSouth Milford
Built Up AreaSouth Milford

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2010Director's details changed for Samantha Louise French on 4 December 2009 (2 pages)
23 February 2010Director's details changed for Samantha Louise French on 4 December 2009 (2 pages)
23 February 2010Director's details changed for Elena Anne Macduff-Clack on 4 December 2009 (2 pages)
23 February 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(5 pages)
23 February 2010Director's details changed for Elena Anne Macduff-Clack on 4 December 2009 (2 pages)
23 February 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(5 pages)
23 February 2010Director's details changed for Samantha Louise French on 4 December 2009 (2 pages)
23 February 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(5 pages)
23 February 2010Director's details changed for Elena Anne Macduff-Clack on 4 December 2009 (2 pages)
2 October 2009Accounts made up to 31 December 2008 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 January 2009Return made up to 04/12/08; full list of members (3 pages)
2 January 2009Return made up to 04/12/08; full list of members (3 pages)
4 December 2007Incorporation (14 pages)
4 December 2007Incorporation (14 pages)