Company NameRub A Dub (UK) Ltd
Company StatusDissolved
Company Number05033328
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 3 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Abdul Majid Ibrahim
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address123 Lessingham Avenue
London
SW17 8NG
Secretary NameZaheer Abdul Majid Ibrahim
NationalityBritish
StatusClosed
Appointed14 February 2008(4 years after company formation)
Appointment Duration4 years, 5 months (closed 17 July 2012)
RoleShop Manager
Correspondence Address123 Lessingham Avenue
Tooting
London
SW17 8NG
Secretary NameResvan Majid
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address104 Alleyn Road
Dulwich
London
SE21 8AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address35 Church Street
Croydon
Surrey
CR0 1RH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
(4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
(4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 1
(4 pages)
14 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Abdul Majid Ibrahim on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Abdul Majid Ibrahim on 19 March 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 February 2009Return made up to 03/02/09; full list of members (3 pages)
10 February 2009Return made up to 03/02/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 February 2008New secretary appointed (1 page)
21 February 2008New secretary appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 February 2008Secretary resigned (1 page)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 March 2007Return made up to 03/02/07; full list of members (6 pages)
12 March 2007Return made up to 03/02/07; full list of members (6 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 January 2006Return made up to 03/02/06; full list of members (6 pages)
31 January 2006Return made up to 03/02/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 February 2005Return made up to 03/02/05; full list of members (6 pages)
10 February 2005Return made up to 03/02/05; full list of members (6 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: 66 moyser rd london SW16 6SQ (1 page)
26 February 2004Registered office changed on 26/02/04 from: 66 moyser rd london SW16 6SQ (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
3 February 2004Incorporation (9 pages)
3 February 2004Incorporation (9 pages)