Company NameRuby Thursday Limited
Company StatusDissolved
Company Number05335913
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date23 April 2008 (16 years ago)
Previous NamesTrading Company N Limited and C & S Disposables Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMarc David Tammer
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address18 Flora Close
Stanmore
Middlesex
HA7 4PY
Secretary NameAdam Howard Price
NationalityBritish
StatusClosed
Appointed26 January 2005(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address18 Flora Close
Stanmore
Middlesex
HA7 4PY
Director NameMr Paul Winston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Alleyn Place
Westcliff On Sea
Essex
SS0 8AT
Secretary NameJane Elizabeth Smith
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Waterford Road
Shoeburyness
Essex
SS3 9HH

Location

Registered Address23 Alleyn Place
Westcliff On Sea
Essex
SS0 8AT
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£385
Current Liabilities£61,394

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
12 November 2007Application for striking-off (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Secretary's particulars changed (1 page)
7 March 2007Return made up to 18/01/07; full list of members (2 pages)
17 November 2006Registered office changed on 17/11/06 from: 23 alleyn place westcliffe on sea essex SS0 8AT (1 page)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 March 2006Return made up to 18/01/06; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Ad 26/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2005New director appointed (2 pages)
10 March 2005Company name changed c & s disposables LIMITED\certificate issued on 10/03/05 (2 pages)
25 January 2005Company name changed trading company n LIMITED\certificate issued on 25/01/05 (2 pages)
18 January 2005Incorporation (14 pages)