Company NameRuffalo Limited
Company StatusDissolved
Company Number07659900
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 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 Martin Alan Lewis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(1 year after company formation)
Appointment Duration4 years, 2 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 South Lawns
Wall Hall
Aldenham
Herts
WD25 8AU
Director NameMs Beverley Anne Lewis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 South Lawns
Wall Hall
Aldenham
Herts
WD25 8AU

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Charges

19 April 2012Delivered on: 21 April 2012
Persons entitled: Csc Lakeside Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being amount of £5,000 see image for full details.
Outstanding
15 December 2011Delivered on: 17 December 2011
Persons entitled: Csc Lakeside Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the initial amount of £10,000 together with accrued interest.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Voluntary strike-off action has been suspended (1 page)
19 April 2016Voluntary strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
8 March 2016Application to strike the company off the register (3 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
17 April 2015Compulsory strike-off action has been suspended (1 page)
17 April 2015Compulsory strike-off action has been suspended (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
26 October 2012Termination of appointment of Beverley Lewis as a director (1 page)
26 October 2012Appointment of Mr Martin Alan Lewis as a director (2 pages)
26 October 2012Appointment of Mr Martin Alan Lewis as a director (2 pages)
26 October 2012Termination of appointment of Beverley Lewis as a director (1 page)
2 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 April 2012Director's details changed for Ms Beverley Anne Lewis on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Ms Beverley Anne Lewis on 10 April 2012 (2 pages)
26 January 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
26 January 2012Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
17 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)