Company NameRuby Catering Co. Limited
Company StatusDissolved
Company Number03714199
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSheila Guo
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleInterior Designer
Correspondence Address60 De Havilland Road
Edgware
Middlesex
HA8 5PA
Director NameDouglas Lei Qing Kuo
Date of BirthAugust 1946 (Born 77 years ago)
NationalityChinese
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleEngineer
Correspondence Address60 De Havilland Road
Edgware
Middlesex
HA8 5PA
Secretary NameSheila Guo
NationalityCanadian
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleInterior Designer
Correspondence Address60 De Havilland Road
Edgware
Middlesex
HA8 5PA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address60 De Havilland Road
Edgware
Middlesex
HA8 5PA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,728
Current Liabilities£4,728

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
25 March 2004Application for striking-off (1 page)
4 August 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(7 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 February 2002Return made up to 08/02/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 September 2001Registered office changed on 12/09/01 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page)
29 March 2001Return made up to 16/02/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 September 2000Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos square london W1M 9DE (1 page)
19 April 2000Return made up to 16/02/00; full list of members (6 pages)
18 August 1999Accounting reference date extended from 29/02/00 to 30/06/00 (1 page)
10 August 1999Particulars of mortgage/charge (3 pages)
14 July 1999Ad 15/06/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Secretary resigned (1 page)
16 February 1999Incorporation (13 pages)