Company NameRuby (Handbags) Limited
Company StatusDissolved
Company Number01045819
CategoryPrivate Limited Company
Incorporation Date13 March 1972(52 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ahmed Jamal Khan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration30 years, 11 months (closed 30 November 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address286 Avery Hill Road
Eltham
London
SE9 2JL
Director NameMr Nasir Jalal Khan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration30 years, 11 months (closed 30 November 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address284 Avery Hill Road
London
SE9 2JL
Secretary NameFarida Khan
NationalityBritish
StatusClosed
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration30 years, 11 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address284 Avery Hill Road
Eltham
London
SE9 2JL
Director NameMr Mohammed Yaqoob Khan
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration22 years, 12 months (resigned 20 December 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address286 Avery Hill Road
London
SE9 2JL
Director NameMrs Qaiser Khan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address286 Avery Hill Road
London
SE9 2JL

Contact

Websiterubyhandbags.com

Location

Registered Address71-73 Hackney Road
London
E2 8ET
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

48 at £1Ahmed Jamal Khan
48.00%
Ordinary
48 at £1Nasir Jalal Khan
48.00%
Ordinary
2 at £1Farida Khan
2.00%
Ordinary
2 at £1Mrs Zarmina Khan
2.00%
Ordinary

Financials

Year2014
Net Worth£76,629
Cash£20,437
Current Liabilities£15,432

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(5 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2014Termination of appointment of Mohammed Khan as a director (1 page)
8 January 2014Termination of appointment of Mohammed Khan as a director (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
6 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Director's details changed for Ahmed Jamal Khan on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Nasir Jalal Khan on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Ahmed Jamal Khan on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mohammed Yaqoob Khan on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mohammed Yaqoob Khan on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Nasir Jalal Khan on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 31/12/08; full list of members (5 pages)
9 February 2009Return made up to 31/12/08; full list of members (5 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(5 pages)
31 March 2008Gbp nc 100/10000\12/03/08 (1 page)
31 March 2008Gbp nc 100/10000\12/03/08 (1 page)
31 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(5 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 February 2006Return made up to 31/12/05; full list of members (8 pages)
13 February 2006Return made up to 31/12/05; full list of members (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2002Registered office changed on 10/12/02 from: suite 107A first floor signal house 16 lyon road harrow middlesex HA1 2AG (1 page)
10 December 2002Registered office changed on 10/12/02 from: suite 107A first floor signal house 16 lyon road harrow middlesex HA1 2AG (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/12/98
(4 pages)
31 December 1998Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/12/98
(4 pages)
27 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 March 1998Registered office changed on 03/03/98 from: 2 martin house 179/181 north end road london W14 9NL (1 page)
3 March 1998Registered office changed on 03/03/98 from: 2 martin house 179/181 north end road london W14 9NL (1 page)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
11 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 March 1972Incorporation (14 pages)
13 March 1972Incorporation (14 pages)