RUBY DCO EIGHT LIMITED

Register to unlock more data on OkredoRegister

RUBY DCO EIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01427917

Incorporation date

12/06/1979

Size

Dormant

Contacts

Registered address

Registered address

Office 5, International House, Cray Avenue, Orpington BR5 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1979)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2023
Application to strike the company off the register
dot icon03/11/2023
Confirmation statement made on 2023-10-17 with updates
dot icon12/09/2023
Cessation of Admenta Holdings Limited as a person with significant control on 2023-08-31
dot icon12/09/2023
Notification of Dunamis Mind Accelerator Limited as a person with significant control on 2023-08-31
dot icon11/09/2023
Resolutions
dot icon05/09/2023
Appointment of Thorsten Sprank as a director on 2023-08-31
dot icon05/09/2023
Termination of appointment of Graham Wiseman as a director on 2023-08-31
dot icon04/09/2023
Certificate of change of name
dot icon04/09/2023
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on 2023-09-04
dot icon15/08/2023
Resolutions
dot icon15/08/2023
Solvency Statement dated 15/08/23
dot icon15/08/2023
Statement by Directors
dot icon15/08/2023
Statement of capital on 2023-08-15
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon12/09/2022
Resolutions
dot icon12/09/2022
Memorandum and Articles of Association
dot icon12/09/2022
Change of share class name or designation
dot icon09/09/2022
Particulars of variation of rights attached to shares
dot icon09/09/2022
Termination of appointment of Wendy Margaret Hall as a director on 2022-09-09
dot icon09/09/2022
Termination of appointment of Nichola Louise Legg as a secretary on 2022-09-09
dot icon08/09/2022
Statement of company's objects
dot icon07/09/2022
Appointment of Graham Wiseman as a director on 2022-09-07
dot icon19/05/2022
Termination of appointment of Christian Keen as a director on 2022-05-18
dot icon03/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon03/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/04/2021
Memorandum and Articles of Association
dot icon01/04/2021
Resolutions
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/11/2019
Termination of appointment of Marcus Hilger as a director on 2019-11-25
dot icon29/11/2019
Appointment of Mr Christian Keen as a director on 2019-11-25
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon27/03/2018
Director's details changed for Mr Marcus Hilger on 2018-03-09
dot icon04/01/2018
Termination of appointment of Hanns Martin Lipp as a director on 2017-12-31
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/12/2017
Appointment of Mr Marcus Hilger as a director on 2017-11-13
dot icon25/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon09/01/2017
Appointment of Hanns Martin Lipp as a director on 2016-12-21
dot icon04/01/2017
Termination of appointment of Thorsten Beer as a director on 2016-12-21
dot icon03/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon08/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon13/01/2014
Appointment of Mrs Wendy Margaret Hall as a director
dot icon10/01/2014
Termination of appointment of William Shepherd as a director
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon18/09/2012
Appointment of Mr Thorsten Beer as a director
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2012
Termination of appointment of Andrew Willetts as a director
dot icon08/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon02/08/2012
Appointment of Mrs Nichola Louise Legg as a secretary
dot icon30/07/2012
Termination of appointment of Jennifer Brierley as a secretary
dot icon19/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon14/09/2011
Appointment of Mr William Shepherd as a director
dot icon14/09/2011
Termination of appointment of Peter Smerdon as a director
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon25/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/11/2009
Secretary's details changed for Jennifer Anne Brierley on 2009-10-01
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/08/2009
Return made up to 01/08/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/09/2008
Return made up to 01/08/08; full list of members
dot icon15/04/2008
Director's change of particulars / peter smerdon / 07/04/2008
dot icon10/04/2008
Director's change of particulars / andrew willetts / 07/04/2008
dot icon25/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 01/08/07; full list of members
dot icon24/04/2007
New director appointed
dot icon24/04/2007
Director resigned
dot icon09/02/2007
New secretary appointed
dot icon09/02/2007
Secretary resigned
dot icon08/12/2006
Director's particulars changed
dot icon29/09/2006
Total exemption small company accounts made up to 2005-12-06
dot icon30/08/2006
Return made up to 01/08/06; full list of members
dot icon26/06/2006
Accounting reference date extended from 06/12/06 to 31/12/06
dot icon08/06/2006
Memorandum and Articles of Association
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
Secretary resigned
dot icon28/02/2006
Director resigned
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Registered office changed on 28/02/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD
dot icon28/02/2006
Location of register of members
dot icon28/02/2006
Accounting reference date extended from 31/07/05 to 06/12/05
dot icon18/10/2005
Registered office changed on 18/10/05 from: 200 west end lane london NW6 1SG
dot icon14/10/2005
Resolutions
dot icon05/10/2005
Return made up to 01/08/05; full list of members
dot icon03/08/2005
Ad 26/07/05--------- £ si 999@1=999 £ ic 101/1100
dot icon06/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon15/03/2005
Resolutions
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
Secretary resigned
dot icon06/09/2004
Resolutions
dot icon06/09/2004
Resolutions
dot icon23/08/2004
Return made up to 01/08/04; full list of members
dot icon06/08/2004
Full accounts made up to 2003-07-31
dot icon08/08/2003
Return made up to 01/08/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-07-31
dot icon05/09/2002
Return made up to 01/08/02; full list of members
dot icon29/08/2002
Director resigned
dot icon07/08/2002
Ad 29/07/02--------- £ si 1@1=1 £ ic 100/101
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
£ nc 1000/1100 04/07/02
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Registered office changed on 06/03/02 from: 8 wimpole street london W1G 9SP
dot icon04/03/2002
Accounts for a small company made up to 2001-07-31
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Resolutions
dot icon26/09/2001
Return made up to 01/08/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-07-31
dot icon03/04/2001
Registered office changed on 03/04/01 from: 13 tamar square woodford green essex IG8 0EA
dot icon03/04/2001
Location of register of members
dot icon08/09/2000
Return made up to 01/08/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-07-31
dot icon08/09/1999
Return made up to 01/08/99; full list of members
dot icon30/06/1999
Return made up to 01/08/98; no change of members
dot icon18/05/1999
Full accounts made up to 1998-07-31
dot icon11/08/1998
Accounts for a small company made up to 1997-07-31
dot icon12/03/1998
New secretary appointed
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
Director resigned
dot icon21/11/1997
Return made up to 01/08/97; no change of members
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon27/04/1997
New director appointed
dot icon15/12/1996
Director's particulars changed
dot icon12/09/1996
Return made up to 01/08/96; full list of members
dot icon05/06/1996
Accounts for a small company made up to 1995-07-31
dot icon05/09/1995
Return made up to 01/08/95; no change of members
dot icon05/06/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Return made up to 01/08/94; no change of members
dot icon28/04/1994
Full accounts made up to 1993-07-31
dot icon24/09/1993
Return made up to 01/08/93; full list of members
dot icon10/06/1993
Full accounts made up to 1992-07-31
dot icon18/08/1992
Return made up to 01/08/92; no change of members
dot icon01/07/1992
Full accounts made up to 1991-07-31
dot icon06/12/1991
Particulars of mortgage/charge
dot icon08/10/1991
Return made up to 01/08/91; no change of members
dot icon03/10/1991
Full accounts made up to 1990-07-31
dot icon28/02/1991
Return made up to 01/08/90; full list of members
dot icon08/10/1990
Memorandum and Articles of Association
dot icon21/09/1990
Return made up to 01/08/89; full list of members
dot icon06/08/1990
Particulars of mortgage/charge
dot icon31/07/1990
Full accounts made up to 1989-07-31
dot icon22/12/1989
Full group accounts made up to 1988-07-31
dot icon17/07/1989
Return made up to 31/12/88; full list of members
dot icon17/07/1989
Registered office changed on 17/07/89 from: 547 cranbrook road ilford essex IG2 6HE
dot icon30/06/1989
Return made up to 31/12/87; full list of members
dot icon30/06/1988
Full group accounts made up to 1987-07-31
dot icon11/01/1988
Full group accounts made up to 1986-07-31
dot icon06/08/1987
Registered office changed on 06/08/87 from: lancaster house 583 high road tottenham london N17 6SB
dot icon06/08/1987
Return made up to 31/12/86; full list of members
dot icon11/11/1986
Declaration of satisfaction of mortgage/charge
dot icon12/06/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Wendy Margaret
Director
01/01/2014 - 09/09/2022
456
Keen, Christian
Director
25/11/2019 - 18/05/2022
273
Wiseman, Graham
Director
07/09/2022 - 31/08/2023
107
Sprank, Thorsten
Director
31/08/2023 - Present
103
Shepherd, William
Director
01/08/2011 - 31/12/2013
343

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RUBY DCO EIGHT LIMITED

RUBY DCO EIGHT LIMITED is an(a) Dissolved company incorporated on 12/06/1979 with the registered office located at Office 5, International House, Cray Avenue, Orpington BR5 3RS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RUBY DCO EIGHT LIMITED?

toggle

RUBY DCO EIGHT LIMITED is currently Dissolved. It was registered on 12/06/1979 and dissolved on 19/03/2024.

Where is RUBY DCO EIGHT LIMITED located?

toggle

RUBY DCO EIGHT LIMITED is registered at Office 5, International House, Cray Avenue, Orpington BR5 3RS.

What does RUBY DCO EIGHT LIMITED do?

toggle

RUBY DCO EIGHT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for RUBY DCO EIGHT LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.