Company NameRubicor UK Limited
Company StatusDissolved
Company Number08732914
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameDavid Graham Hutchison
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2015(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 24 68 Pitt Street
Sydney
New South Wales 2000
Australia
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed15 October 2013(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameKevin Bryan Levine
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressRubicor Group Limited Level 11, Gold Fields House
1 Alfred Street
Sydney
Nsw
2000
Director NameSharad Loomba
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian,British
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleSecretary
Country of ResidenceAustralia
Correspondence AddressLevel 24 68 Pitt Street
Sydney
New South Wales 2000
Australia
Secretary NameSharad Loomba
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 24 68 Pitt Street
Sydney
New South Wales 2000
Australia

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Rubicor Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,109
Net Worth-£142,390
Cash£8,524
Current Liabilities£159,923

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2021Termination of appointment of Sharad Loomba as a secretary on 10 September 2021 (1 page)
10 September 2021Termination of appointment of Sharad Loomba as a director on 10 September 2021 (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
17 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
4 May 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
3 November 2016Director's details changed for David Graham Hutchison on 31 October 2016 (2 pages)
3 November 2016Director's details changed for Sharad Loomba on 31 October 2016 (2 pages)
3 November 2016Director's details changed for Sharad Loomba on 31 October 2016 (2 pages)
3 November 2016Secretary's details changed for Sharad Loomba on 31 October 2016 (1 page)
3 November 2016Secretary's details changed for Sharad Loomba on 31 October 2016 (1 page)
3 November 2016Director's details changed for David Graham Hutchison on 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(5 pages)
29 July 2015Appointment of David Graham Hutchison as a director on 22 June 2015 (3 pages)
29 July 2015Appointment of David Graham Hutchison as a director on 22 June 2015 (3 pages)
17 July 2015Termination of appointment of Kevin Bryan Levine as a director on 22 June 2015 (2 pages)
17 July 2015Termination of appointment of Kevin Bryan Levine as a director on 22 June 2015 (2 pages)
15 April 2015Full accounts made up to 30 June 2014 (9 pages)
15 April 2015Full accounts made up to 30 June 2014 (9 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(14 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(14 pages)
14 February 2014Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
14 February 2014Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 1
(45 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 1
(45 pages)