Company NameRuby Complete Solutions Ltd
Company StatusDissolved
Company Number06484347
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Kelly Cooper
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(3 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 08 April 2014)
RoleDuilders
Country of ResidenceUnited Kingdom
Correspondence Address20 Washington Avenue
Laindon
Basildon
Essex
SS15 6JW
Director NameLuke Arthur Quinlan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(3 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 21 January 2009)
RoleBuilders
Correspondence Address23 Hallowell Down
South Woodham
Essex
CM3 5FS
Secretary NameLuke Arthur Quinlan
NationalityBritish
StatusResigned
Appointed18 February 2008(3 weeks, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 January 2009)
RoleBuilders
Correspondence Address23 Hallowell Down
South Woodham
Essex
CM3 5FS
Director NameEmma Hill
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2008)
RoleCompany Director
Correspondence Address23 Hallowell Down
South Woodham Ferrers
Essex
CM3 5FS
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

966 at 1Ms Kelly Jane Cooper
96.60%
Ordinary
22 at 1Mr Luke Arthur Quinlan
2.20%
Ordinary
6 at 1Mr Luke Arthur Quinlan
0.60%
Ordinary
6 at 1Mrs Emma Hill
0.60%
Ordinary

Financials

Year2014
Net Worth£15,377
Current Liabilities£80,109

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved following liquidation (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
8 January 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
27 June 2013Liquidators statement of receipts and payments to 6 May 2013 (8 pages)
27 June 2013Liquidators' statement of receipts and payments to 6 May 2013 (8 pages)
27 June 2013Liquidators statement of receipts and payments to 6 May 2013 (8 pages)
27 June 2013Liquidators' statement of receipts and payments to 6 May 2013 (8 pages)
11 June 2012Liquidators' statement of receipts and payments to 6 May 2012 (5 pages)
11 June 2012Liquidators statement of receipts and payments to 6 May 2012 (5 pages)
11 June 2012Liquidators statement of receipts and payments to 6 May 2012 (5 pages)
11 June 2012Liquidators' statement of receipts and payments to 6 May 2012 (5 pages)
10 January 2012Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
10 January 2012Liquidators' statement of receipts and payments to 6 May 2011 (5 pages)
10 January 2012Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
10 January 2012Liquidators' statement of receipts and payments to 6 May 2011 (5 pages)
25 January 2011Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 25 January 2011 (1 page)
14 May 2010Appointment of a voluntary liquidator (1 page)
14 May 2010Appointment of a voluntary liquidator (1 page)
14 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-07
(1 page)
14 May 2010Statement of affairs with form 4.19 (6 pages)
14 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2010Statement of affairs with form 4.19 (6 pages)
7 April 2010Registered office address changed from Jubilee House the Drive Brentwood Essex CM13 3FR on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Jubilee House the Drive Brentwood Essex CM13 3FR on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Jubilee House the Drive Brentwood Essex CM13 3FR on 7 April 2010 (2 pages)
24 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,000
(5 pages)
24 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 1,000
(5 pages)
19 November 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 1,000
(2 pages)
19 November 2009Statement of capital following an allotment of shares on 18 November 2009
  • GBP 1,000
(2 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 March 2009Return made up to 25/01/09; full list of members (4 pages)
11 March 2009Return made up to 25/01/09; full list of members (4 pages)
26 February 2009Registered office changed on 26/02/2009 from 20 washington avenue basildon essex SS15 6JW (1 page)
26 February 2009Registered office changed on 26/02/2009 from 20 washington avenue basildon essex SS15 6JW (1 page)
25 February 2009Registered office changed on 25/02/2009 from jubilee house the drive brentwood essex CM13 3FR (1 page)
25 February 2009Registered office changed on 25/02/2009 from jubilee house the drive brentwood essex CM13 3FR (1 page)
24 February 2009Registered office changed on 24/02/2009 from 20 washington avenue basildon essex SS15 6JW (1 page)
24 February 2009Registered office changed on 24/02/2009 from 20 washington avenue basildon essex SS15 6JW (1 page)
13 February 2009Appointment Terminate, Director And Secretary Luke Arthur Quinlan Logged Form (1 page)
13 February 2009Appointment Terminate, Director And Secretary Emma Hill Logged Form (1 page)
13 February 2009Appointment terminate, director and secretary emma hill logged form (1 page)
13 February 2009Appointment terminate, director and secretary luke arthur quinlan logged form (1 page)
11 February 2009Appointment terminated director luke quinlan (1 page)
11 February 2009Appointment terminated secretary luke quinlan (1 page)
11 February 2009Appointment Terminated Secretary luke quinlan (1 page)
11 February 2009Appointment Terminated Director luke quinlan (1 page)
10 February 2009Registered office changed on 10/02/2009 from jubilee house 3 the drive brentwood essex CM13 3FR (1 page)
10 February 2009Registered office changed on 10/02/2009 from jubilee house 3 the drive brentwood essex CM13 3FR (1 page)
9 February 2009Registered office changed on 09/02/2009 from jubilee house the drive brentwood essex CM13 3FR (1 page)
9 February 2009Registered office changed on 09/02/2009 from jubilee house the drive brentwood essex CM13 3FR (1 page)
26 January 2009Appointment Terminated Director emma hill (1 page)
26 January 2009Appointment terminated director emma hill (1 page)
5 June 2008Director appointed emma hill (3 pages)
5 June 2008Director appointed emma hill (3 pages)
12 May 2008Registered office changed on 12/05/2008 from 59 briscoe road pitsea basildon SS13 iad (1 page)
12 May 2008Nc inc already adjusted 17/04/08 (1 page)
12 May 2008Director and secretary's change of particulars / luke quinlan / 24/04/2008 (1 page)
12 May 2008Director and Secretary's Change of Particulars / luke quinlan / 24/04/2008 / HouseName/Number was: , now: 23; Street was: 59 briscoe road, now: hallowell down; Post Town was: basildon, now: south woodham; Post Code was: SS13 1AD, now: CM3 5FS (1 page)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2008Nc inc already adjusted 17/04/08 (1 page)
12 May 2008Ad 17/04/08 gbp si 96@1=96 gbp ic 2/98 (2 pages)
12 May 2008Ad 17/04/08\gbp si 96@1=96\gbp ic 2/98\ (2 pages)
12 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2008Registered office changed on 12/05/2008 from 59 briscoe road pitsea basildon SS13 iad (1 page)
28 February 2008Ad 27/02/08 gbp si 2@1=2 gbp ic 2/4 (2 pages)
28 February 2008Ad 27/02/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Secretary resigned (1 page)
25 January 2008Incorporation (13 pages)
25 January 2008Incorporation (13 pages)