Company NameMarla Ruby Limited
Company StatusDissolved
Company Number08352247
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Dipak Patel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Dipak Patel
50.00%
Ordinary
50 at £1Surekha Patel
50.00%
Ordinary

Financials

Year2014
Turnover£173,761
Net Worth£34,773
Cash£62,682
Current Liabilities£51,531

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
5 April 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Application to strike the company off the register (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
10 April 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
11 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
27 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
27 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 October 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
10 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
10 October 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
10 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
5 March 2013Director's details changed for Mr Dipak Patel on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Dipak Patel on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Dipak Patel on 5 March 2013 (2 pages)
30 January 2013Director's details changed for Mr Dipak Patel on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Dipak Patel on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Dipak Patel on 30 January 2013 (2 pages)
30 January 2013Director's details changed for Mr Dipak Patel on 30 January 2013 (2 pages)
11 January 2013Registered office address changed from Cartwrights Regency House 33 Wood Street Barnet Herts EN5 4BE England on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Cartwrights Regency House 33 Wood Street Barnet Herts EN5 4BE England on 11 January 2013 (1 page)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)