Company NameRuby Star Consultants Limited
DirectorsDavid Okin and Naomi Jacob
Company StatusLiquidation
Company Number07612622
CategoryPrivate Limited Company
Incorporation Date21 April 2011(12 years, 11 months ago)
Previous NameFlexor It Limited

Business Activity

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

Directors

Director NameDavid Okin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2011(3 days after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameNaomi Jacob
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(5 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Okin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,301
Cash£4,974
Current Liabilities£8,952

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month from now)

Filing History

19 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 June 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 November 2018Director's details changed for Naomi Jacob on 30 November 2018 (2 pages)
25 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 May 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
9 May 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Appointment of Naomi Jacob as a director on 25 April 2016 (2 pages)
6 December 2016Appointment of Naomi Jacob as a director on 25 April 2016 (2 pages)
6 December 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 100
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 25 April 2016
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
9 December 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
9 December 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
9 December 2011Appointment of David Okin as a director (3 pages)
9 December 2011Appointment of David Okin as a director (3 pages)
5 December 2011Change of name notice (2 pages)
5 December 2011Company name changed flexor it LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
5 December 2011Company name changed flexor it LIMITED\certificate issued on 05/12/11
  • RES15 ‐ Change company name resolution on 2011-11-15
(2 pages)
5 December 2011Change of name notice (2 pages)
18 November 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 November 2011 (2 pages)
18 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)