Rupert Wace Ancient Art Limited

General information

Name:

Rupert Wace Ancient Art Ltd

Office Address:

Recovery House Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 02218213

Incorporation date: 1988-02-05

Dissolution date: 2021-11-21

End of financial year: 29 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Rupert Wace Ancient Art came into being in 1988 as a company enlisted under no 02218213, located at IG6 3TU Ilford at Recovery House Hainault Business Park. The firm's last known status was dissolved. Rupert Wace Ancient Art had been in this business for at least thirty three years.

Charles W. was the following company's director, appointed in 1991 in August.

Charles W. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

International Registrars Limited

Role: Corporate Secretary

Appointed: 05 April 2005

Address: 5-7 Cranwood Street, London, EC1V 9EE

Latest update: 11 January 2024

Charles W.

Role: Director

Appointed: 18 August 1991

Latest update: 11 January 2024

People with significant control

Charles W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 01 September 2019
Confirmation statement last made up date 18 August 2018
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 December 2015
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
End Date For Period Covered By Report 2017-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018 (AA)
filed on: 10th, January 2019
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 47799 : Retail sale of other second-hand goods in stores (not incl. antiques)
33
Company Age

Closest Companies - by postcode