Company NameRuby Hertford Ltd
Company StatusDissolved
Company Number08112737
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)
Dissolution Date7 December 2017 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameShad Miah
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 07 December 2017)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address6 Fairfield Close
Enfield
Middlesex
EN3 7UQ
Director NameAbbas Ali
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address15 Thrale Road
Streatham
London
SW16 1NS

Contact

Websiterubyhertford.com
Telephone01992 504504
Telephone regionLea Valley

Location

Registered AddressSuite 129 Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

1 at £1Barrie Clifford Hozier
50.00%
Ordinary
1 at £1Sharifa Akhter-pina
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,584
Cash£10,346
Current Liabilities£73,010

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 December 2017Final Gazette dissolved following liquidation (1 page)
7 December 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
7 September 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
29 June 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 June 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 July 2016Statement of affairs with form 4.19 (5 pages)
13 July 2016Statement of affairs with form 4.19 (5 pages)
6 July 2016Registered office address changed from 15 Thrale Road Streatham London SW16 1NS to C/O Ckp Insolvency Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 6 July 2016 (1 page)
6 July 2016Registered office address changed from 15 Thrale Road Streatham London SW16 1NS to C/O Ckp Insolvency Suite 129 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 6 July 2016 (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Appointment of a voluntary liquidator (1 page)
30 June 2016Appointment of a voluntary liquidator (1 page)
30 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-20
(1 page)
30 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-20
(1 page)
10 January 2016Termination of appointment of Abbas Ali as a director on 29 September 2015 (2 pages)
10 January 2016Appointment of Shad Miah as a director on 29 September 2015 (3 pages)
10 January 2016Appointment of Shad Miah as a director on 29 September 2015 (3 pages)
10 January 2016Termination of appointment of Abbas Ali as a director on 29 September 2015 (2 pages)
9 November 2015Termination of appointment of Abbas Ali as a director on 29 September 2015 (2 pages)
9 November 2015Termination of appointment of Abbas Ali as a director on 29 September 2015 (2 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(3 pages)
5 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
16 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(3 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(3 pages)
22 October 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(3 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Incorporation (36 pages)
20 June 2012Incorporation (36 pages)