Company NameRuby Leisure Limited
Company StatusDissolved
Company Number05495565
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 9 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jalfukar Shah Ali
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Dunholme Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 6XD
Secretary NameShah Ashraf Ali
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Portland Street
Newcastle
Tyne & Wear
NE4 6TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Hutton Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1QT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Jalfukar Ali
99.00%
Ordinary
1 at £1Shah Ashraf Ali
1.00%
Ordinary

Financials

Year2014
Net Worth-£14,905
Cash£11,431
Current Liabilities£62,448

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 November 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(3 pages)
5 November 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(3 pages)
3 November 2010Registered office address changed from Spice Cube, the Gate, Newgate Street, Newcastle upon Tyne Tyne and Wear NE1 5TG on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from Spice Cube, the Gate, Newgate Street, Newcastle upon Tyne Tyne and Wear NE1 5TG on 3 November 2010 (2 pages)
3 November 2010Registered office address changed from Spice Cube, the Gate, Newgate Street, Newcastle upon Tyne Tyne and Wear NE1 5TG on 3 November 2010 (2 pages)
16 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
16 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
25 November 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 November 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 August 2009Return made up to 30/06/09; full list of members (5 pages)
20 August 2009Return made up to 30/06/07; no change of members (4 pages)
20 August 2009Return made up to 30/06/07; no change of members (4 pages)
20 August 2009Return made up to 30/06/08; no change of members (4 pages)
20 August 2009Return made up to 30/06/08; no change of members (4 pages)
20 August 2009Return made up to 30/06/09; full list of members (5 pages)
21 July 2009Appointment terminated secretary shah ali (1 page)
21 July 2009Appointment Terminated Secretary shah ali (1 page)
27 October 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
27 October 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 August 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
31 August 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
19 July 2006Return made up to 30/06/06; full list of members (6 pages)
19 July 2006Return made up to 30/06/06; full list of members (6 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Incorporation (17 pages)
30 June 2005Incorporation (17 pages)
30 June 2005Director resigned (1 page)