Company NameRuby And Me Limited
Company StatusDissolved
Company Number06696054
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Deborah Elizabeth Hoy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foxes Badwell Road
Walsham-Le-Willows
Bury St Edmunds
Suffolk
IP31 3BT
Director NameHarry William Hoy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(5 months after company formation)
Appointment Duration3 years, 8 months (closed 30 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foxes
Badwell Road, Walsham-Le-Willows
Bury St. Edmunds
Suffolk
IP31 3BT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1H & R Corrugated LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,152
Cash£3,831
Current Liabilities£84,134

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Compulsory strike-off action has been suspended (1 page)
6 January 2012Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2010Director's details changed for Deborah Elizabeth Hoy on 13 August 2010 (2 pages)
27 September 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
(4 pages)
27 September 2010Director's details changed for Deborah Elizabeth Hoy on 13 August 2010 (2 pages)
27 September 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
(4 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 September 2009Return made up to 12/09/09; full list of members (3 pages)
22 September 2009Return made up to 12/09/09; full list of members (3 pages)
9 March 2009Director appointed harry william hoy (3 pages)
9 March 2009Director appointed harry william hoy (3 pages)
16 October 2008Director appointed deborah elizabeth hoy (2 pages)
16 October 2008Director appointed deborah elizabeth hoy (2 pages)
15 September 2008Appointment terminated director yomtov jacobs (1 page)
15 September 2008Appointment Terminated Director yomtov jacobs (1 page)
12 September 2008Incorporation (9 pages)
12 September 2008Incorporation (9 pages)