Company NameRuby Television Limited
Company StatusDissolved
Company Number06739190
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 5 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Directors

Director NameMs Alison Mary Owen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address9 St Peters Street
Islington
London
N1 8JD
Director NameMr Paul Henryk Trijbits
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 44 St Pauls Crescent
Camden
London
NW1 9TN
Secretary NameMr Paul Henryk Trijbits
NationalityDutch
StatusClosed
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 44 St Pauls Crescent
Camden
London
NW1 9TN
Director NameMr John Christopher Docking
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleChartered Secretary
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
3 September 2010Application to strike the company off the register (3 pages)
3 September 2010Application to strike the company off the register (3 pages)
28 January 2010Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 75.01
(14 pages)
28 January 2010Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 75.01
(14 pages)
28 January 2010Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 75.01
(14 pages)
30 January 2009Ad 03/11/08 gbp si [email protected]=75 gbp ic 0.01/75.01 (2 pages)
30 January 2009Ad 03/11/08\gbp si [email protected]=75\gbp ic 0.01/75.01\ (2 pages)
30 January 2009Director appointed paul trijbits (1 page)
30 January 2009Secretary appointed paul trijbits (1 page)
30 January 2009Secretary appointed paul trijbits (1 page)
30 January 2009Director appointed paul trijbits (1 page)
29 January 2009Appointment terminated secretary cargil management services LIMITED (1 page)
29 January 2009Director appointed alison owen (1 page)
29 January 2009Appointment terminated director john docking (1 page)
29 January 2009Director appointed alison owen (1 page)
29 January 2009Appointment Terminated Director john docking (1 page)
29 January 2009Appointment Terminated Secretary cargil management services LIMITED (1 page)
3 November 2008Incorporation (15 pages)
3 November 2008Incorporation (15 pages)