Company NameRumpelstiltskin Limited
Company StatusDissolved
Company Number04206034
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 12 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJonathan Henry Llewelyn Griffiths
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleSoftware
Correspondence Address38 Barlee Street
Mount Lawley
Perth
Western Australia 6050
Australia
Secretary NameHarriet Lucy Griffiths
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 Barlee Street
Mount Lawley
Perth
Western Australia 6050
Australia
Director NameDr Hugh William Fawcett Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(11 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address11 Prince Rupert Road
Ledbury
Herefordshire
HR8 2FA
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Compulsory strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for compulsory strike-off (2 pages)
12 July 2007Return made up to 26/04/07; no change of members (7 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2005 (2 pages)
31 May 2006Return made up to 26/04/06; full list of members (7 pages)
15 June 2005Return made up to 26/04/05; full list of members (7 pages)
5 April 2005Registered office changed on 05/04/05 from: garfield house 165-167 high street rayleigh essex SS6 7QA (1 page)
30 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 May 2004Return made up to 26/04/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 May 2003Return made up to 26/04/03; full list of members (7 pages)
11 April 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
27 May 2002Return made up to 26/04/02; full list of members (6 pages)
29 April 2002New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)