Company NameRubytec Ltd
Company StatusDissolved
Company Number07273677
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bernard Charles Andre Gille
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed06 October 2016(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address3 Rue Des Cigales
Luxemburg
L-1336
Director NameMr Mohammed Ayad
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed12 June 2018(8 years after company formation)
Appointment Duration1 year, 7 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Charles Andre, Patrice Manomany
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed12 June 2018(8 years after company formation)
Appointment Duration1 year, 7 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Gavriel Beyo
Date of BirthDecember 1986 (Born 37 years ago)
NationalityIsraeli
StatusResigned
Appointed17 April 2012(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Secretary NameMr Soobaschand Seebaluck
StatusResigned
Appointed23 April 2012(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 September 2019)
RoleCompany Director
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(2 years, 4 months after company formation)
Appointment Duration2 days (resigned 19 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMrs Geraldine Lopez
Date of BirthNovember 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1Finsbury Secretaries LTD
98.00%
Ordinary
2 at £1Marcin Kecik
2.00%
Ordinary

Financials

Year2014
Net Worth-£998
Current Liabilities£1,200

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
11 September 2019Termination of appointment of Soobaschand Seebaluck as a secretary on 1 September 2019 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
29 June 2018Cessation of Bernard Charles Andre Gille as a person with significant control on 12 June 2018 (1 page)
28 June 2018Notification of Mohammed Ayad as a person with significant control on 12 June 2018 (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
12 June 2018Appointment of Mr Charles Andre, Patrice Manomany as a director on 12 June 2018 (2 pages)
12 June 2018Appointment of Mr Mohammed Ayad as a director on 12 June 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (8 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
18 October 2016Appointment of Mr Bernard Charles Andre Gille as a director on 6 October 2016 (2 pages)
18 October 2016Appointment of Mr Bernard Charles Andre Gille as a director on 6 October 2016 (2 pages)
17 October 2016Termination of appointment of Soobaschand Seebaluck as a director on 6 October 2016 (1 page)
17 October 2016Termination of appointment of Soobaschand Seebaluck as a director on 6 October 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 100
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 100
(3 pages)
29 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
26 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 February 2014Termination of appointment of Geraldine Lopez as a director (1 page)
5 February 2014Appointment of Mr. Soobaschand Seebaluck as a director (2 pages)
5 February 2014Appointment of Mr. Soobaschand Seebaluck as a director (2 pages)
5 February 2014Termination of appointment of Geraldine Lopez as a director (1 page)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
7 February 2013Termination of appointment of Soobaschand Seebaluck as a director (1 page)
7 February 2013Termination of appointment of Soobaschand Seebaluck as a director (1 page)
19 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 October 2012Appointment of Mrs Geraldine Lopez as a director (2 pages)
19 October 2012Appointment of Mrs Geraldine Lopez as a director (2 pages)
19 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 October 2012Appointment of Mr Soobaschand Seebaluck as a director (2 pages)
18 October 2012Termination of appointment of Gavriel Beyo as a director (1 page)
18 October 2012Termination of appointment of Gavriel Beyo as a director (1 page)
18 October 2012Appointment of Mr Soobaschand Seebaluck as a director (2 pages)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
23 April 2012Appointment of Mr Soobaschand Seebaluck as a secretary (1 page)
23 April 2012Appointment of Mr Soobaschand Seebaluck as a secretary (1 page)
17 April 2012Appointment of Mr Gavriel Beyo as a director (2 pages)
17 April 2012Appointment of Mr Gavriel Beyo as a director (2 pages)
17 April 2012Termination of appointment of Soobaschand Seebaluck as a director (1 page)
17 April 2012Termination of appointment of Soobaschand Seebaluck as a director (1 page)
13 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 15 February 2011 (1 page)
15 February 2011Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 15 February 2011 (1 page)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)