RIGSCREEN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4HA

Company number 06450144
Status Liquidation
Incorporation Date 11 December 2007
Company Type Private Limited Company
Address ALBEMARLE HOUSE, 1 ALBEMARLE STREET, LONDON, W1S 4HA
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG England to Albemarle House 1 Albemarle Street London W1S 4HA on 16 March 2017; Declaration of solvency. The most likely internet sites of RIGSCREEN LIMITED are www.rigscreen.co.uk, and www.rigscreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Rigscreen Limited is a Private Limited Company. The company registration number is 06450144. Rigscreen Limited has been working since 11 December 2007. The present status of the company is Liquidation. The registered address of Rigscreen Limited is Albemarle House 1 Albemarle Street London W1s 4ha. . OTUBANJO, Ayomide is a Director of the company. Secretary JORDAN COSEC LIMITED has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WAYGOOD, David William has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Director
OTUBANJO, Ayomide
Appointed Date: 28 May 2013
62 years old

Resigned Directors

Secretary
JORDAN COSEC LIMITED
Resigned: 27 November 2015
Appointed Date: 10 February 2008

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 2008
Appointed Date: 11 December 2007

Director
WAYGOOD, David William
Resigned: 27 April 2013
Appointed Date: 10 February 2008
74 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 10 February 2008
Appointed Date: 11 December 2007

Persons With Significant Control

Ecclestarn Limited
Notified on: 13 July 2016
Nature of control: Ownership of shares – 75% or more

RIGSCREEN LIMITED Events

27 Apr 2017
Total exemption full accounts made up to 31 December 2016
16 Mar 2017
Registered office address changed from C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG England to Albemarle House 1 Albemarle Street London W1S 4HA on 16 March 2017
10 Mar 2017
Declaration of solvency
10 Mar 2017
Appointment of a voluntary liquidator
10 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-02

...
... and 25 more events
03 Mar 2008
Secretary appointed jordan cosec LIMITED
03 Mar 2008
Appointment terminated secretary swift incorporations LIMITED
03 Mar 2008
Registered office changed on 03/03/2008 from 1 mitchell lane bristol BS1 6BU
03 Mar 2008
Director appointed mr david waygood
11 Dec 2007
Incorporation