Company NameRuby Grain Broker Ltd
Company StatusDissolved
Company Number09093019
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jumber Samkharadze
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGeorgian
StatusClosed
Appointed21 August 2020(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 30 November 2021)
RoleEntrepreneur
Country of ResidenceGeorgia
Correspondence Address165 Praed Street
London
W2 1RH
Director NameMr Georgios Nikolaou
Date of BirthJuly 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address165 Praed Street
London
W2 1RH
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed19 June 2014(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2014(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address165 Praed Street
London
W2 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 November 2020Termination of appointment of Georgios Nikolaou as a director on 21 August 2020 (1 page)
16 November 2020Appointment of Mr. Jumber Samkharadze as a director on 21 August 2020 (2 pages)
18 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
31 July 2020Director's details changed for Mr Georgios Nikolaou on 31 July 2020 (2 pages)
31 July 2020Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 165 Praed Street London W2 1RH on 31 July 2020 (1 page)
12 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
16 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
24 July 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
24 January 2017Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 24 January 2017 (1 page)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 December 2016Director's details changed for Mr Georgios Nikolaou on 15 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Georgios Nikolaou on 15 December 2016 (2 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
11 April 2016Director's details changed for Mr Georgios Nikolaou on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Georgios Nikolaou on 11 April 2016 (2 pages)
23 October 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 August 2015Director's details changed for Georgios Nikolaou on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Georgios Nikolaou on 10 August 2015 (2 pages)
9 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page)
6 August 2014Director's details changed for Georgios Nikolaou on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Georgios Nikolaou on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Georgios Nikolaou on 6 August 2014 (2 pages)
20 June 2014Termination of appointment of Corporate Directors Limited as a director (1 page)
20 June 2014Termination of appointment of Corporate Directors Limited as a director (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)