Company NameRubac Limited
Company StatusDissolved
Company Number04262631
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNatasha Zhurtseva Butterwick
Date of BirthOctober 1969 (Born 54 years ago)
NationalityRussian
StatusClosed
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 Ravenscourt Road
London
W6 0UG
Director NameMr James Hugo Butterwick
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ravenscourt Road
London
W6 0UG
Secretary NameNatasha Zhurtseva Butterwick
NationalityRussian
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleArt Dealer
Correspondence AddressPinkneys House
Pinkneys Green
Maidenhead
Berkshire
SL6 6QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed11 August 2005(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2008)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

Registered Address3rd Floor 20 Bedford Street
Covent Garden
London
WC2E 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

80 at £1James Butterwick
80.00%
Ordinary
20 at £1Natasha Zhurtseva Butterwick
20.00%
Ordinary

Financials

Year2014
Net Worth-£174
Cash£3
Current Liabilities£177

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (3 pages)
15 December 2015Application to strike the company off the register (3 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Annual return made up to 1 August 2011 (4 pages)
23 August 2011Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
23 August 2011Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
23 August 2011Annual return made up to 1 August 2011 (4 pages)
23 August 2011Annual return made up to 1 August 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Registered office address changed from 17 Tavistock Street London WC2E 7PA on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 17 Tavistock Street London WC2E 7PA on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 17 Tavistock Street London WC2E 7PA on 5 January 2011 (1 page)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
10 November 2009Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
10 November 2009Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
15 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 September 2008Registered office changed on 10/09/2008 from 21 bedford square london WC1B 3HH (1 page)
10 September 2008Registered office changed on 10/09/2008 from 21 bedford square london WC1B 3HH (1 page)
9 September 2008Return made up to 01/08/08; full list of members (5 pages)
9 September 2008Return made up to 01/08/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 January 2008Amended accounts made up to 31 August 2006 (5 pages)
31 January 2008Amended accounts made up to 31 August 2006 (5 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 01/08/07; full list of members (2 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 01/08/07; full list of members (2 pages)
13 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
13 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
7 September 2006Return made up to 01/08/06; full list of members (2 pages)
7 September 2006Return made up to 01/08/06; full list of members (2 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
3 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
3 January 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
21 December 2005Ad 08/12/05-08/12/05 £ si [email protected]=98 £ ic 2/100 (1 page)
21 December 2005Ad 08/12/05-08/12/05 £ si [email protected]=98 £ ic 2/100 (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: c/o knox & eames the business centre grays green farm henley on thames rotherfield RG9 4Q (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Registered office changed on 16/12/05 from: c/o knox & eames the business centre grays green farm henley on thames rotherfield RG9 4Q (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
31 August 2005Return made up to 01/08/05; full list of members (3 pages)
31 August 2005Return made up to 01/08/05; full list of members (3 pages)
19 July 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
19 July 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
10 September 2004Return made up to 01/08/04; full list of members (7 pages)
10 September 2004Return made up to 01/08/03; full list of members (7 pages)
10 September 2004Return made up to 01/08/03; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
2 September 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
26 August 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
26 August 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
5 August 2002Return made up to 01/08/02; full list of members (7 pages)
5 August 2002Return made up to 01/08/02; full list of members (7 pages)
28 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001New secretary appointed;new director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
1 August 2001Incorporation (20 pages)
1 August 2001Incorporation (20 pages)