Background WavePink WaveYellow Wave

RUBY MIDCO LIMITED (09083875)

RUBY MIDCO LIMITED (09083875) is a dissolved UK company. incorporated on 12 June 2014. with registered office in Kingston Upon Thames. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. RUBY MIDCO LIMITED has been registered for 11 years. Current directors include HAWKES, Michael Gwyn.

Company Number
09083875
Status
dissolved
Type
ltd
Incorporated
12 June 2014
Age
11 years
Address
Unit 6 & 7, Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
HAWKES, Michael Gwyn
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBY MIDCO LIMITED

RUBY MIDCO LIMITED is an dissolved company incorporated on 12 June 2014 with the registered office located in Kingston Upon Thames. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. RUBY MIDCO LIMITED was registered 11 years ago.(SIC: 87200)

Status

dissolved

Active since 11 years ago

Company No

09083875

LTD Company

Age

11 Years

Incorporated 12 June 2014

Size

N/A

Accounts

ARD: 20/3

Up to Date

Last Filed

Made up to 18 March 2016 (10 years ago)
Submitted on 26 July 2016 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 June 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

DE FACTO 2117 LIMITED
From: 12 June 2014To: 4 August 2014
Contact
Address

Unit 6 & 7, Princeton Mews 167 - 169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

The Old Exchange 12 Compton Road London Wimbledon SW19 7QD England
From: 18 August 2014To: 18 December 2014
10 Snow Hill London EC1A 2AL England
From: 12 June 2014To: 18 August 2014
Timeline

21 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Oct 14
Loan Secured
Oct 14
Funding Round
Oct 14
Director Joined
Feb 15
Director Left
Apr 16
Loan Secured
Sept 16
Loan Cleared
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Capital Update
Mar 17
Loan Cleared
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HAWKES, Michael Gwyn

Active
Unit 6 Princeton Mews, Kingston Upon ThamesKT2 6PT
Born November 1970
Director
Appointed 29 Sept 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 12 Jun 2014
Resigned 18 Aug 2014

FOXALL-SMITH, Sandie Teresa

Resigned
167 - 169 London Road, Kingston Upon ThamesKT2 6PT
Born August 1957
Director
Appointed 29 Sept 2014
Resigned 12 Jan 2018

GODDEN, John Steven

Resigned
167 - 169 London Road, Kingston Upon ThamesKT2 6PT
Born June 1965
Director
Appointed 18 Aug 2014
Resigned 21 Mar 2016

HARRIS, Oliver Stephen

Resigned
167 - 169 London Road, Kingston Upon ThamesKT2 6PT
Born January 1982
Director
Appointed 18 Aug 2014
Resigned 12 Jan 2018

JACKSON, Richard Nicholas

Resigned
167 - 169 London Road, Kingston Upon ThamesKT2 6PT
Born May 1957
Director
Appointed 01 Jan 2015
Resigned 16 Sept 2016

MULLAN, Gareth Michael

Resigned
167 - 169 London Road, Kingston Upon ThamesKT2 6PT
Born September 1981
Director
Appointed 26 Aug 2016
Resigned 12 Jan 2018

SHERSHUNOVYCH, Ihor

Resigned
12 Compton Road, LondonSW19 7QD
Born July 1985
Director
Appointed 12 Jun 2014
Resigned 18 Aug 2014

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 12 Jun 2014
Resigned 18 Aug 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 12 Jun 2014
Resigned 18 Aug 2014

Persons with significant control

1

167-169 London Road, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Voluntary
20 February 2018
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Gazette Notice Voluntary
5 December 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 November 2017
DS01DS01
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Legacy
30 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2017
SH19Statement of Capital
Legacy
30 March 2017
CAP-SSCAP-SS
Resolution
30 March 2017
RESOLUTIONSResolutions
Memorandum Articles
5 January 2017
MAMA
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Memorandum Articles
16 September 2016
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 December 2014
AA01Change of Accounting Reference Date
Resolution
10 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
6 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 August 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 June 2014
NEWINCIncorporation