RUPERT STREET INVESTMENTS LIMITED

  • Company statusdissolved
  • Company No02164530
  • Age37 years 10 months Incorporated 15 September 1987
  • Officers0

Address

Po Box 730, 20 Farringdon Street, London, EC4A 4PP

RUPERT STREET INVESTMENTS LIMITED is an dissolved company incorporated on 15 September 1987 and based in London. The company was registered 38 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    7011 , 7415

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Compulsory

10 Years Ago on 21 Jul 2015

Gazette Notice Compulsory

10 Years Ago on 07 Apr 2015

Liquidation Receiver Cease To Act Receiver

11 Years Ago on 18 Jul 2014

Liquidation Receiver Cease To Act Receiver

11 Years Ago on 18 Jul 2014

Liquidation Receiver Cease To Act Receiver

11 Years Ago on 18 Jul 2014

Legacy

27 Years Ago on 23 Mar 1998

Liquidation Receiver Abstract Of Receipts And Payments

27 Years Ago on 20 Mar 1998

Liquidation Receiver Abstract Of Receipts And Payments

27 Years Ago on 19 Jan 1998

Liquidation Receiver Abstract Of Receipts And Payments

28 Years Ago on 31 Jul 1997

Liquidation Receiver Abstract Of Receipts And Payments

28 Years Ago on 07 Feb 1997

Liquidation Receiver Abstract Of Receipts And Payments

28 Years Ago on 14 Aug 1996

Liquidation Receiver Abstract Of Receipts And Payments

29 Years Ago on 02 Feb 1996

Liquidation Receiver Abstract Of Receipts And Payments

29 Years Ago on 15 Aug 1995

Liquidation Receiver Abstract Of Receipts And Payments

30 Years Ago on 19 May 1995

Legacy

30 Years Ago on 05 Apr 1995

Liquidation Receiver Abstract Of Receipts And Payments

30 Years Ago on 05 Apr 1995

Certificate Change Of Name Company

30 Years Ago on 15 Mar 1995

Liquidation Receiver Abstract Of Receipts And Payments

30 Years Ago on 14 Mar 1995

Selection Of Mortgage Documents Registered Before January 1995

30 Years Ago on 01 Jan 1995

Certificate Change Of Name Company

30 Years Ago on 27 Oct 1994

Certificate Change Of Name Company

30 Years Ago on 27 Oct 1994

Liquidation Receiver Abstract Of Receipts And Payments

30 Years Ago on 25 Aug 1994

Liquidation Receiver Abstract Of Receipts And Payments

30 Years Ago on 25 Aug 1994

Legacy

30 Years Ago on 09 Aug 1994

Legacy

30 Years Ago on 09 Aug 1994

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DIBBLE, Keith Georgesecretary 01 Jan 1970
RUSKIN, John Briansecretary 14 Jul 1992
LEONARD, John Anthonydirector Jun 195201 Jan 1970
POWER, Robert Raphaeldirector Jan 194301 Jan 1970
RUSKIN, John Briandirector Dec 195001 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.