Company NameRubicon Technologies Limited
Company StatusDissolved
Company Number03996539
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr John Horace Vaughan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cherrybrook
Southend On Sea
Essex
SS1 3QZ
Secretary NameIan Vaughan
NationalityBritish
StatusResigned
Appointed31 May 2001(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2003)
RoleCompany Director
Correspondence Address22 Downend Road
Fishponds
Bristol
Gloucestershire
BS16 5AP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1st Floor Baryta House
29 Victoria Avenue
Southend On Sea
Essex
SS2 6AZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£4,565
Cash£5,725
Current Liabilities£150

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
28 April 2003Application for striking-off (1 page)
3 April 2003Registered office changed on 03/04/03 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
15 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
22 August 2001Return made up to 18/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2001New secretary appointed (2 pages)
30 July 2001Ad 22/05/00--------- £ si 10@1=10 £ ic 2/12 (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 561 daws heath road benfleet essex SS7 2NJ (1 page)
30 July 2001Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 229 nether street london N3 1NT (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
18 May 2000Incorporation (12 pages)