Company NameRubrum Limited
Company StatusDissolved
Company Number08314408
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)
Dissolution Date27 August 2021 (2 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Alison Jane Gardiner
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 27 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToffee Factory Lower Steenbergs Yard
Ouseburn
Newcastle Upon Tyne
NE1 2DF
Director NameProf Oliver Francis Wintour James
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(2 years after company formation)
Appointment Duration6 years, 9 months (closed 27 August 2021)
RoleMedical Director
Country of ResidenceEngland
Correspondence AddressAumery Park Sleightholmedale
Kirkbymoorside
York
YO62 7JG
Director NamePaul Goldsmith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rmt Accountants & Business Advisors Ltd Gosfor
Newcastle Upon Tyne
NE12 8EG

Contact

Websiterubrum.co.uk

Location

Registered AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

810 at £0.01Robert Adrian Bing
5.00%
Ordinary
6.3k at £0.01Alison Gardiner
38.77%
Ordinary
607 at £0.01Richard Jonathan Neal
3.75%
Ordinary
4.1k at £0.01Paul Goldsmith
25.50%
Ordinary
4.1k at £0.01Born Digital Limited
25.47%
Ordinary
243 at £0.01Oliver Francis Wintour James
1.50%
Ordinary

Financials

Year2014
Net Worth-£178,031
Cash£41,825
Current Liabilities£206,140

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

12 December 2013Delivered on: 31 December 2013
Persons entitled: Creative England Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 August 2021Final Gazette dissolved following liquidation (1 page)
27 May 2021Return of final meeting in a creditors' voluntary winding up (23 pages)
27 January 2021Appointment of a voluntary liquidator (3 pages)
27 January 2021Removal of liquidator by court order (5 pages)
9 September 2020Liquidators' statement of receipts and payments to 8 August 2020 (26 pages)
29 August 2019Registered office address changed from Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF England to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 29 August 2019 (2 pages)
28 August 2019Statement of affairs (8 pages)
28 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-09
(1 page)
28 August 2019Appointment of a voluntary liquidator (3 pages)
16 July 2019Cessation of Paul Goldsmith as a person with significant control on 9 July 2019 (1 page)
16 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
18 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 30 December 2017 (5 pages)
12 July 2018Confirmation statement made on 29 November 2017 with updates (5 pages)
17 May 2018Micro company accounts made up to 30 December 2016 (5 pages)
27 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 January 2017Confirmation statement made on 29 November 2016 with updates (9 pages)
30 January 2017Confirmation statement made on 29 November 2016 with updates (9 pages)
30 October 2016Micro company accounts made up to 31 December 2015 (4 pages)
30 October 2016Micro company accounts made up to 31 December 2015 (4 pages)
16 May 2016Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF on 16 May 2016 (1 page)
16 May 2016Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Toffee Factory Lower Steenbergs Yard Ouseburn Newcastle upon Tyne Tyne & Wear NE1 2DF on 16 May 2016 (1 page)
13 May 2016Director's details changed for Alison Jane Gardiner on 1 May 2016 (2 pages)
13 May 2016Director's details changed for Alison Jane Gardiner on 1 May 2016 (2 pages)
18 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 161.91
(5 pages)
18 January 2016Appointment of Professor Oliver Francis Wintour James as a director on 1 December 2014 (2 pages)
18 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 161.91
(5 pages)
18 January 2016Appointment of Professor Oliver Francis Wintour James as a director on 1 December 2014 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
26 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
7 July 2015Termination of appointment of Paul Goldsmith as a director on 30 November 2014 (1 page)
7 July 2015Termination of appointment of Paul Goldsmith as a director on 30 November 2014 (1 page)
29 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 December 2013Registration of charge 083144080001 (26 pages)
31 December 2013Registration of charge 083144080001 (26 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
3 December 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 100
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 100
(3 pages)
30 January 2013Appointment of Alison Jane Gardiner as a director (2 pages)
30 January 2013Appointment of Alison Jane Gardiner as a director (2 pages)
4 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 99.99
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 99.99
(4 pages)
30 November 2012Incorporation (14 pages)
30 November 2012Incorporation (14 pages)