Company NameRuggles (1) Limited
Company StatusDissolved
Company Number08905400
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Dissolution Date8 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Holly Katie Templeman Branson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB
Director NameMr Frederick Christopher Ruggles Andrewes
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Battleship Building 179 Harrow Road
London
W2 6NB

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
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 £1Frederick Christopher Ruggles Andrewes
50.00%
Ordinary
1 at £1Holly Katie Templeman Branson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 October 2020Final Gazette dissolved following liquidation (1 page)
8 July 2020Return of final meeting in a members' voluntary winding up (13 pages)
5 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-26
(1 page)
5 December 2019Declaration of solvency (5 pages)
5 December 2019Appointment of a voluntary liquidator (3 pages)
5 December 2019Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on 5 December 2019 (2 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 February 2018Confirmation statement made on 1 February 2018 with no updates (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 August 2017Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 6 July 2017 (5 pages)
2 August 2017Change of details for Dr Holly Katie Templeman Branson as a person with significant control on 6 July 2017 (5 pages)
31 July 2017Change of details for Frederick Christopher Ruggles Andrewes as a person with significant control on 6 July 2017 (5 pages)
31 July 2017Change of details for Frederick Christopher Ruggles Andrewes as a person with significant control on 6 July 2017 (5 pages)
26 June 2017Director's details changed for Ms Holly Katie Templeman Branson on 13 June 2017 (2 pages)
26 June 2017Director's details changed for Ms Holly Katie Templeman Branson on 13 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Frederick Christopher Ruggles Andrewes on 13 June 2017 (2 pages)
23 June 2017Director's details changed for Mr Frederick Christopher Ruggles Andrewes on 13 June 2017 (2 pages)
1 April 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
1 April 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
3 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
3 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages)
20 February 2014Incorporation (15 pages)
20 February 2014Incorporation (15 pages)