Company NameRubyheath Limited
Company StatusDissolved
Company Number01795581
CategoryPrivate Limited Company
Incorporation Date28 February 1984(40 years, 2 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Amin Jessa
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(7 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 29 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Penshurst Gardens
Edgware
Middlesex
HA8 9TU
Director NameMr Zulfikar Jessa
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(7 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 29 March 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Hillside Gardens
Edgware
Middlesex
HA8 8HA
Secretary NameMr Zulfikar Jessa
NationalityBritish
StatusClosed
Appointed18 September 1991(7 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillside Gardens
Edgware
Middlesex
HA8 8HA
Director NameMr Sultan Jessa
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(7 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 28 February 2010)
RoleCo Director
Correspondence Address60 Penshurst Gardens
Edgware
Middlesex
HA8 9TU

Location

Registered Address2nd Floor 1 Bell Street
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6 at £1Mr Amin Jessa
50.00%
Ordinary
6 at £1Mr Zulfikar Jessa
50.00%
Ordinary

Financials

Year2014
Net Worth-£763
Current Liabilities£763

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
4 January 2016Application to strike the company off the register (3 pages)
4 January 2016Application to strike the company off the register (3 pages)
10 November 2015Satisfaction of charge 1 in full (1 page)
10 November 2015Satisfaction of charge 1 in full (1 page)
15 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 12
(5 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 12
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 12
(5 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 12
(5 pages)
19 November 2013Director's details changed for Mr Amin Jessa on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Zulfikar Jessa on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Amin Jessa on 19 November 2013 (2 pages)
19 November 2013Director's details changed for Mr Zulfikar Jessa on 19 November 2013 (2 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (14 pages)
27 November 2012Annual return made up to 18 September 2012 with a full list of shareholders (14 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (14 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (14 pages)
7 July 2011Registered office address changed from 16 Little Portland Street London W1W 8BP on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 2Nd Floor 1 Bell Street London NW1 5BY on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 16 Little Portland Street London W1W 8BP on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 2Nd Floor 1 Bell Street London NW1 5BY on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 16 Little Portland Street London W1W 8BP on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 2Nd Floor 1 Bell Street London NW1 5BY on 7 July 2011 (1 page)
14 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
14 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
19 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
19 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 April 2010Termination of appointment of Sultan Jessa as a director (1 page)
7 April 2010Termination of appointment of Sultan Jessa as a director (1 page)
2 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (10 pages)
2 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (10 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
13 October 2008Return made up to 18/09/08; no change of members (7 pages)
13 October 2008Return made up to 18/09/08; no change of members (7 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
12 October 2007Return made up to 18/09/07; no change of members (7 pages)
12 October 2007Return made up to 18/09/07; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
18 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2006Registered office changed on 24/08/06 from: 49 mortimer street london W1W 8HW (1 page)
24 August 2006Registered office changed on 24/08/06 from: 49 mortimer street london W1W 8HW (1 page)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
17 October 2005Return made up to 18/09/05; full list of members (7 pages)
17 October 2005Return made up to 18/09/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
30 September 2004Return made up to 18/09/04; full list of members (7 pages)
30 September 2004Return made up to 18/09/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
3 October 2003Return made up to 18/09/03; full list of members (7 pages)
3 October 2003Return made up to 18/09/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
30 September 2002Return made up to 18/09/02; full list of members (7 pages)
30 September 2002Return made up to 18/09/02; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
23 October 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(7 pages)
23 October 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(7 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 October 2000Return made up to 18/09/00; full list of members (7 pages)
11 October 2000Return made up to 18/09/00; full list of members (7 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 September 1999Return made up to 18/09/99; full list of members (6 pages)
29 September 1999Return made up to 18/09/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 December 1998Return made up to 18/09/98; full list of members (6 pages)
23 December 1998Return made up to 18/09/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 November 1997Return made up to 18/09/97; change of members (6 pages)
19 November 1997Return made up to 18/09/97; change of members (6 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
12 November 1996Return made up to 18/09/96; full list of members (6 pages)
12 November 1996Return made up to 18/09/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
25 September 1995Return made up to 18/09/95; no change of members (6 pages)
25 September 1995Return made up to 18/09/95; no change of members (6 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
27 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)