RUBY PROJECT LIMITED

Register to unlock more data on OkredoRegister

RUBY PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03687393

Incorporation date

16/12/1998

Size

Group

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1998)
dot icon17/02/2015
Final Gazette dissolved following liquidation
dot icon17/11/2014
Return of final meeting in a members' voluntary winding up
dot icon19/10/2014
Liquidators' statement of receipts and payments to 2014-09-22
dot icon27/03/2014
Liquidators' statement of receipts and payments to 2014-03-22
dot icon03/10/2013
Liquidators' statement of receipts and payments to 2013-09-22
dot icon18/04/2013
Liquidators' statement of receipts and payments to 2013-03-22
dot icon29/10/2012
Liquidators' statement of receipts and payments to 2012-09-22
dot icon03/04/2012
Liquidators' statement of receipts and payments to 2012-03-22
dot icon18/10/2011
Liquidators' statement of receipts and payments to 2011-09-22
dot icon25/04/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon07/04/2010
Appointment of a voluntary liquidator
dot icon07/04/2010
Resolutions
dot icon07/04/2010
Declaration of solvency
dot icon06/04/2010
Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 2010-04-07
dot icon29/03/2010
Termination of appointment of Anton Wellenreiter as a director
dot icon29/03/2010
Resolutions
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/03/2010
Appointment of Mr Barry Alexander Beck as a director
dot icon03/03/2010
Termination of appointment of Jonathan Beck as a director
dot icon31/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon31/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2009
Return made up to 20/01/09; full list of members
dot icon10/02/2009
Registered office changed on 11/02/2009 from jubilee house merrion street stanmore middlesex HA7 4RY
dot icon26/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon20/12/2008
Memorandum and Articles of Association
dot icon20/12/2008
Resolutions
dot icon10/12/2008
Appointment terminated director richard whitehouse
dot icon09/12/2008
Appointment terminated director richard o'quinn
dot icon28/09/2008
Secretary appointed mr christian paul d'angiola
dot icon28/09/2008
Appointment terminated director donald gunn
dot icon28/09/2008
Appointment terminated secretary donald gunn
dot icon02/07/2008
Appointment terminated director paul goodson
dot icon24/04/2008
Appointment terminated director ralph kanter
dot icon03/03/2008
Registered office changed on 04/03/2008 from studio 330 highgate studios 53-79 highgate road london NW5 1TL
dot icon20/01/2008
Return made up to 20/01/08; full list of members
dot icon20/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon04/09/2007
Director's particulars changed
dot icon12/02/2007
Return made up to 20/01/07; full list of members
dot icon07/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon06/06/2006
Director resigned
dot icon07/02/2006
Return made up to 20/01/06; full list of members
dot icon17/01/2006
Registered office changed on 18/01/06 from: 1 peterborough road harrow middlesex HA1 2AX
dot icon08/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon01/09/2005
Director's particulars changed
dot icon25/07/2005
Director's particulars changed
dot icon01/02/2005
Return made up to 20/01/05; full list of members
dot icon16/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 20/01/04; full list of members
dot icon19/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
New secretary appointed
dot icon18/03/2003
Return made up to 20/01/03; full list of members
dot icon27/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon30/12/2002
Registered office changed on 31/12/02 from: units 16-17 kingsbury trading estate barningham way, church lane london NW9 8AU
dot icon22/10/2002
New director appointed
dot icon18/07/2002
Miscellaneous
dot icon27/02/2002
Return made up to 20/01/02; full list of members
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon11/06/2001
New director appointed
dot icon15/03/2001
Return made up to 20/01/01; full list of members
dot icon30/01/2001
Full group accounts made up to 2000-03-31
dot icon14/06/2000
Full group accounts made up to 1999-03-31
dot icon02/04/2000
New secretary appointed
dot icon02/04/2000
Secretary resigned
dot icon02/04/2000
New director appointed
dot icon09/03/2000
Registered office changed on 10/03/00 from: 16/17 kingsbury trading estate church lane london NW9 8AU
dot icon18/01/2000
Return made up to 20/01/00; full list of members
dot icon12/01/2000
Delivery ext'd 3 mth 31/03/99
dot icon03/11/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon15/03/1999
New secretary appointed
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
New director appointed
dot icon01/03/1999
Registered office changed on 02/03/99 from: 10 norwich street london EC4A 1BD
dot icon17/02/1999
Declaration of assistance for shares acquisition
dot icon17/02/1999
Declaration of assistance for shares acquisition
dot icon17/02/1999
Declaration of assistance for shares acquisition
dot icon17/02/1999
Declaration of assistance for shares acquisition
dot icon14/02/1999
Resolutions
dot icon14/02/1999
Resolutions
dot icon08/02/1999
Accounting reference date shortened from 31/12/99 to 31/03/99
dot icon08/02/1999
£ nc 1000/100000 26/01/99
dot icon08/02/1999
New director appointed
dot icon08/02/1999
New secretary appointed;new director appointed
dot icon05/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon16/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beck, Barry Alexander
Director
01/02/2010 - Present
48
Gunn, Donald Alexander
Director
09/10/2002 - 22/08/2008
9
Goodson, Paul Andrew
Director
26/01/1999 - 30/06/2008
18
O'quinn, Richard Charles
Director
28/03/2000 - 11/11/2008
9
Kanter, Ralph Thomas Ludwig
Director
01/07/1999 - 18/04/2008
28

Persons with Significant Control

0

No PSC data available.

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 PROJECT LIMITED

RUBY PROJECT LIMITED is an(a) Dissolved company incorporated on 16/12/1998 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors 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 PROJECT LIMITED?

toggle

RUBY PROJECT LIMITED is currently Dissolved. It was registered on 16/12/1998 and dissolved on 17/02/2015.

Where is RUBY PROJECT LIMITED located?

toggle

RUBY PROJECT LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does RUBY PROJECT LIMITED do?

toggle

RUBY PROJECT LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for RUBY PROJECT LIMITED?

toggle

The latest filing was on 17/02/2015: Final Gazette dissolved following liquidation.