Company NameRuby Services Limited
Company StatusDissolved
Company Number05811771
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date20 September 2011 (12 years, 7 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 NameSuhail Khmiss Al Juzi
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Brookfield Avenue
Ealing
London
W5 1LA
Secretary NameHelmia Ali Abdul Ghafour
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Brookfield Avenue
Ealing
London
W5 1LA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£152,251
Cash£184,104
Current Liabilities£32,691

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved following liquidation (1 page)
20 September 2011Final Gazette dissolved following liquidation (1 page)
20 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
8 March 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 2 February 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 2 February 2011 (5 pages)
12 February 2010Declaration of solvency (3 pages)
12 February 2010Declaration of solvency (3 pages)
12 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-03
(1 page)
12 February 2010Appointment of a voluntary liquidator (1 page)
12 February 2010Registered office address changed from 46 Creswick Road London W3 9HF United Kingdom on 12 February 2010 (2 pages)
12 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2010Registered office address changed from 46 Creswick Road London W3 9HF United Kingdom on 12 February 2010 (2 pages)
12 February 2010Appointment of a voluntary liquidator (1 page)
22 May 2009Return made up to 10/05/09; full list of members (4 pages)
22 May 2009Return made up to 10/05/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 October 2008Registered office changed on 16/10/2008 from 35 brookfield avenue london W5 1LA (1 page)
16 October 2008Registered office changed on 16/10/2008 from 35 brookfield avenue london W5 1LA (1 page)
22 August 2008Return made up to 10/05/08; full list of members (4 pages)
22 August 2008Return made up to 10/05/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 May 2007Return made up to 10/05/07; full list of members (3 pages)
22 May 2007Return made up to 10/05/07; full list of members (3 pages)
21 February 2007Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2007Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
10 May 2006Incorporation (16 pages)
10 May 2006Incorporation (16 pages)