Company NameRuumi Ltd
Company StatusDissolved
Company Number08916612
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Jack Archer
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(same day as company formation)
RoleFounder
Country of ResidenceEngland
Correspondence Address27 Kennet House 8 Enterprise Way
London
SW18 1GF
Director NameMr Pete James
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(same day as company formation)
RoleCo Founder
Country of ResidenceEngland
Correspondence Address27 Kennet House 8 Enterprise Way
London
SW18 1GF

Location

Registered Address27 Kennet House 8 Enterprise Way
London
SW18 1GF
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (3 pages)
16 March 2016Application to strike the company off the register (3 pages)
23 February 2016Withdraw the company strike off application (1 page)
23 February 2016Withdraw the company strike off application (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Application to strike the company off the register (3 pages)
3 February 2016Application to strike the company off the register (3 pages)
21 January 2016Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE to 27 Kennet House 8 Enterprise Way London SW18 1GF on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE to 27 Kennet House 8 Enterprise Way London SW18 1GF on 21 January 2016 (1 page)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
20 July 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)