Company NameRubadubdub Limited
Company StatusDissolved
Company Number04238658
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date28 October 2021 (2 years, 6 months 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 David Barrie Cutchie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Cambridge House
Cambridge Road
Colchester
Essex
CO3 3NS
Secretary NameLucy Anne Cutchie
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Cambridge House
Cambridge Road
Colchester
Essex
CO3 3NS
Director NameMr Graham Frank Elliott
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Penny Meadow
Capel St. Mary
Ipswich
Suffolk
IP9 2UU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth£375,353
Cash£104,549
Current Liabilities£107,362

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 October 2021Final Gazette dissolved following liquidation (1 page)
28 July 2021Return of final meeting in a members' voluntary winding up (12 pages)
22 September 2020Liquidators' statement of receipts and payments to 5 July 2020 (12 pages)
7 September 2019Liquidators' statement of receipts and payments to 5 July 2019 (12 pages)
31 July 2018Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 31 July 2018 (2 pages)
27 July 2018Declaration of solvency (5 pages)
27 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-06
(1 page)
27 July 2018Appointment of a voluntary liquidator (3 pages)
6 April 2018Notification of David Barrie Cutchie as a person with significant control on 14 June 2017 (2 pages)
1 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
20 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
12 July 2016Termination of appointment of Graham Frank Elliott as a director on 5 July 2016 (2 pages)
12 July 2016Termination of appointment of Graham Frank Elliott as a director on 5 July 2016 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
5 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
20 August 2013Secretary's details changed for Lucy Anne Cutchie on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr David Barrie Cutchie on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr David Barrie Cutchie on 20 August 2013 (2 pages)
20 August 2013Secretary's details changed for Lucy Anne Cutchie on 20 August 2013 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
26 June 2009Return made up to 14/06/09; full list of members (4 pages)
26 June 2009Return made up to 14/06/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
11 July 2008Return made up to 14/06/08; full list of members (4 pages)
29 June 2007Return made up to 14/06/07; full list of members (3 pages)
29 June 2007Return made up to 14/06/07; full list of members (3 pages)
25 June 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
25 June 2007Total exemption full accounts made up to 31 January 2007 (15 pages)
20 October 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
20 October 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
11 July 2006Return made up to 14/06/06; full list of members (7 pages)
11 July 2006Return made up to 14/06/06; full list of members (7 pages)
1 September 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
1 September 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
1 July 2005Return made up to 14/06/05; full list of members (7 pages)
1 July 2005Return made up to 14/06/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 31 January 2004 (13 pages)
12 January 2005Total exemption full accounts made up to 31 January 2004 (13 pages)
7 July 2004Return made up to 27/06/04; full list of members (7 pages)
7 July 2004Return made up to 27/06/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 31 January 2003 (13 pages)
3 March 2004Total exemption full accounts made up to 31 January 2003 (13 pages)
24 June 2003Return made up to 27/06/03; full list of members (5 pages)
24 June 2003Return made up to 27/06/03; full list of members (5 pages)
20 June 2002Return made up to 27/06/02; full list of members (5 pages)
20 June 2002Return made up to 27/06/02; full list of members (5 pages)
10 May 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
10 May 2002Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
10 May 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
10 May 2002Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
13 July 2001Ad 27/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 July 2001Ad 27/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Secretary resigned (1 page)
21 June 2001Incorporation (17 pages)
21 June 2001Incorporation (17 pages)