Company number 03857916
Status Active
Incorporation Date 13 October 1999
Company Type Private Limited Company
Address 11 BEULAH ROAD, WALTHAMSTOW, LONDON, E17 9LG
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of RUBRIC LANGUAGE LIMITED are www.rubriclanguage.co.uk, and www.rubric-language.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Rubric Language Limited is a Private Limited Company.
The company registration number is 03857916. Rubric Language Limited has been working since 13 October 1999.
The present status of the company is Active. The registered address of Rubric Language Limited is 11 Beulah Road Walthamstow London E17 9lg. . HENDERSON, Francoise Suzanne is a Secretary of the company. HENDERSON, Francoise Suzanne is a Director of the company. HENDERSON, Ian Andrew is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Translation and interpretation activities".
rubric language Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 13 January 2000
Appointed Date: 13 October 1999
Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 13 January 2000
Appointed Date: 13 October 1999
Persons With Significant Control
Mr Ian Andrew Henderson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RUBRIC LANGUAGE LIMITED Events
24 May 2017
Total exemption small company accounts made up to 30 November 2016
14 Jan 2017
Compulsory strike-off action has been discontinued
12 Jan 2017
Confirmation statement made on 13 October 2016 with updates
10 Jan 2017
First Gazette notice for compulsory strike-off
18 Jul 2016
Annual return made up to 13 October 2008 with full list of shareholders
...
... and 80 more events
18 Jan 2000
Director resigned
18 Jan 2000
Secretary resigned
18 Jan 2000
Registered office changed on 18/01/00 from: 381 kingsway, hove, east sussex BN3 4QD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
18 Jan 2000
Registered office changed on 18/01/00 from: 381 kingsway hove east sussex BN3 4QD
13 Oct 1999
Incorporation