Company NameRuth Aram Shop Limited
Company StatusDissolved
Company Number03054466
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 11 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)
Previous NameActionwind Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRuth Aram-Walker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1995(same day as company formation)
RoleStore Owner
Country of ResidenceUnited Kingdom
Correspondence Address43 Croftdown Road
London
NW5 1EL
Secretary NameMr David Paul Walker
NationalityBritish
StatusClosed
Appointed09 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Croftdown Road
London
NW5 1EL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Application for striking-off (1 page)
27 February 2003Full accounts made up to 30 June 2001 (12 pages)
20 May 2002Return made up to 09/05/02; no change of members (4 pages)
13 June 2001Return made up to 09/05/01; full list of members (5 pages)
8 May 2001Full accounts made up to 30 June 2000 (12 pages)
31 May 2000Return made up to 09/05/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
14 May 1999Return made up to 09/05/99; full list of members (5 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
22 June 1998Return made up to 09/05/98; full list of members (5 pages)
24 April 1998Full accounts made up to 30 June 1997 (12 pages)
25 July 1997Return made up to 09/05/97; full list of members (5 pages)
9 June 1997Secretary's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
8 June 1997Full accounts made up to 30 June 1996 (12 pages)
16 May 1996Return made up to 09/05/96; full list of members (5 pages)
8 September 1995Accounting reference date notified as 30/06 (1 page)
22 May 1995Director resigned;new director appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
15 May 1995Company name changed actionwind LIMITED\certificate issued on 16/05/95 (4 pages)
11 May 1995Registered office changed on 11/05/95 from: 120 east road london N1 6AA (1 page)
9 May 1995Incorporation (28 pages)