Company NameRubyhill (Colorado Springs) Limited
Company StatusDissolved
Company Number02726689
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 9 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1992(same day as company formation)
RoleChartered Surveyor
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(3 years, 8 months after company formation)
Appointment Duration20 years, 6 months (closed 13 September 2016)
RoleSolicitor
Country of ResidenceMonaco
Correspondence AddressApartment B61 Roc Fleuri
1 Rue Du Tenao
Monaco
Mc98000
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(17 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 13 September 2016)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArmscote Manor
Armscote
Warwickshire
CV37 8DA
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed26 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecardinalgrouplimited.com

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Rubyhill Properties LTD
100.00%
Ordinary Capital

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
4 October 2015Full accounts made up to 31 March 2015 (13 pages)
4 October 2015Full accounts made up to 31 March 2015 (13 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
22 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
22 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
30 December 2014Full accounts made up to 30 June 2014 (14 pages)
30 December 2014Full accounts made up to 30 June 2014 (14 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
23 December 2013Full accounts made up to 30 June 2013 (14 pages)
23 December 2013Full accounts made up to 30 June 2013 (14 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 30 June 2012 (14 pages)
28 December 2012Full accounts made up to 30 June 2012 (14 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
20 February 2012Full accounts made up to 30 June 2011 (14 pages)
20 February 2012Full accounts made up to 30 June 2011 (14 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
18 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
18 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
18 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
10 February 2011Full accounts made up to 30 June 2010 (14 pages)
10 February 2011Full accounts made up to 30 June 2010 (14 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
13 July 2009Return made up to 26/06/09; full list of members (4 pages)
13 July 2009Secretary's change of particulars / alan topper / 01/06/2009 (2 pages)
13 July 2009Director's change of particulars / roy williams / 01/06/2009 (2 pages)
13 July 2009Secretary's change of particulars / alan topper / 01/06/2009 (2 pages)
13 July 2009Director's change of particulars / roy williams / 01/06/2009 (2 pages)
13 July 2009Return made up to 26/06/09; full list of members (4 pages)
4 May 2009Full accounts made up to 30 June 2008 (14 pages)
4 May 2009Full accounts made up to 30 June 2008 (14 pages)
5 August 2008Return made up to 26/06/08; no change of members (7 pages)
5 August 2008Return made up to 26/06/08; no change of members (7 pages)
2 May 2008Full accounts made up to 30 June 2007 (14 pages)
2 May 2008Full accounts made up to 30 June 2007 (14 pages)
21 July 2007Return made up to 26/06/07; no change of members (7 pages)
21 July 2007Return made up to 26/06/07; no change of members (7 pages)
19 July 2007Full accounts made up to 30 June 2006 (14 pages)
19 July 2007Full accounts made up to 30 June 2006 (14 pages)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse sqaure london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse sqaure london EC1M 6LQ (1 page)
17 July 2006Return made up to 26/06/06; full list of members (7 pages)
17 July 2006Return made up to 26/06/06; full list of members (7 pages)
29 March 2006Full accounts made up to 30 June 2005 (12 pages)
29 March 2006Full accounts made up to 30 June 2005 (12 pages)
27 July 2005Return made up to 26/06/05; full list of members (7 pages)
27 July 2005Return made up to 26/06/05; full list of members (7 pages)
6 May 2005Full accounts made up to 30 June 2004 (12 pages)
6 May 2005Full accounts made up to 30 June 2004 (12 pages)
23 August 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Full accounts made up to 30 June 2003 (12 pages)
20 April 2004Full accounts made up to 30 June 2003 (12 pages)
18 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Full accounts made up to 30 June 2002 (10 pages)
28 March 2003Full accounts made up to 30 June 2002 (10 pages)
13 August 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 13/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2002Full accounts made up to 30 June 2001 (10 pages)
30 April 2002Full accounts made up to 30 June 2001 (10 pages)
20 July 2001Return made up to 26/06/01; full list of members (6 pages)
20 July 2001Return made up to 26/06/01; full list of members (6 pages)
22 March 2001Full accounts made up to 30 June 2000 (10 pages)
22 March 2001Full accounts made up to 30 June 2000 (10 pages)
17 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 February 2000Full accounts made up to 30 June 1999 (10 pages)
29 February 2000Full accounts made up to 30 June 1999 (10 pages)
21 July 1999Return made up to 26/06/99; full list of members (8 pages)
21 July 1999Return made up to 26/06/99; full list of members (8 pages)
5 March 1999Full accounts made up to 30 June 1998 (11 pages)
5 March 1999Full accounts made up to 30 June 1998 (11 pages)
10 August 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 August 1997Return made up to 26/06/97; no change of members (6 pages)
6 August 1997Return made up to 26/06/97; no change of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
14 August 1996Return made up to 26/06/96; full list of members (7 pages)
14 August 1996Return made up to 26/06/96; full list of members (7 pages)
13 August 1996New director appointed (3 pages)
13 August 1996New director appointed (3 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
11 July 1995Return made up to 26/06/95; no change of members (5 pages)
11 July 1995Return made up to 26/06/95; no change of members (5 pages)
3 April 1995Full accounts made up to 30 June 1994 (10 pages)
3 April 1995Full accounts made up to 30 June 1994 (10 pages)
19 August 1992Ad 26/06/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 August 1992Ad 26/06/92--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 June 1992Incorporation (17 pages)
26 June 1992Incorporation (17 pages)