Company NameRubytone Associates Ltd
Company StatusDissolved
Company Number04059293
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)
Previous NameCAS 70 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAntoinette Salvador
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNigerian
StatusClosed
Appointed24 August 2000(same day as company formation)
RoleProject Management
Correspondence Address29 Roundhill Drive
Enfield
London
EN2 7RL
Secretary NameCa Solutions Ltd (Corporation)
StatusClosed
Appointed24 August 2000(same day as company formation)
Correspondence Address2nd Floor St James House 9-15 St James Road
Surbiton
Surrey
KT6 4QH
Director NameMr John Anthony Munro
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Giggs Hill Gardens
Thames Ditton
Surrey
KT7 0AT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address29 Roundhill Drive
Enfield
London
EN2 7RL
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Shareholders

2 at 1Ms Antoinette Salvador
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£760
Current Liabilities£18,139

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
11 May 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 September 2009Return made up to 24/08/09; full list of members (3 pages)
12 September 2009Return made up to 24/08/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
21 October 2008Secretary's change of particulars / C.A. solutions LTD / 16/10/2008 (1 page)
21 October 2008Secretary's change of particulars / C.A. solutions LTD / 16/10/2008 (1 page)
5 September 2008Return made up to 24/08/08; full list of members (3 pages)
5 September 2008Return made up to 24/08/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
9 October 2007Return made up to 24/08/07; full list of members (2 pages)
9 October 2007Return made up to 24/08/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
2 November 2006Return made up to 24/08/06; full list of members (2 pages)
2 November 2006Return made up to 24/08/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
15 September 2005Return made up to 24/08/05; full list of members (2 pages)
15 September 2005Return made up to 24/08/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
26 October 2004Return made up to 24/08/04; full list of members (6 pages)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Return made up to 24/08/04; full list of members (6 pages)
26 October 2004Secretary's particulars changed (1 page)
2 September 2004Return made up to 24/08/03; full list of members (6 pages)
2 September 2004Return made up to 24/08/03; full list of members (6 pages)
23 August 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
23 August 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
19 April 2004Registered office changed on 19/04/04 from: 14 bush fair court 1A cowper gardens london N14 4NQ (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
19 April 2004Registered office changed on 19/04/04 from: 14 bush fair court 1A cowper gardens london N14 4NQ (1 page)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
18 December 2002Return made up to 24/08/02; full list of members (7 pages)
18 December 2002Return made up to 24/08/02; full list of members (7 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
27 June 2002New director appointed (2 pages)
5 December 2001Return made up to 24/08/01; full list of members (6 pages)
5 December 2001Return made up to 24/08/01; full list of members (6 pages)
4 October 2000Registered office changed on 04/10/00 from: contractors accounting solutions 12-14 claremont road surbiton surrey KT6 4QU (1 page)
4 October 2000Registered office changed on 04/10/00 from: contractors accounting solutions 12-14 claremont road surbiton surrey KT6 4QU (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
28 September 2000Company name changed cas 70 LIMITED\certificate issued on 29/09/00 (2 pages)
28 September 2000Company name changed cas 70 LIMITED\certificate issued on 29/09/00 (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
30 August 2000Registered office changed on 30/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
24 August 2000Incorporation (7 pages)
24 August 2000Incorporation (7 pages)