Company NameRubitha Services Ltd
Company StatusDissolved
Company Number10615475
CategoryPrivate Limited Company
Incorporation Date13 February 2017(7 years, 2 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Rubitha Prabhu
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceOther
Correspondence Address87 Whitechapel High Street, 2nd Floor
London
E1 7QX
Director NameMr Logesh Balasubramanian
Date of BirthAugust 1998 (Born 25 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2019(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 September 2019)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address103 Pickering Road
Sunderland
SR4 9DY

Location

Registered Address103 Pickering Road
Sunderland
SR4 9DY
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardSt Anne's
Built Up AreaSunderland

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

29 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
25 January 2021Cessation of Logesh Balasubramanian as a person with significant control on 1 September 2019 (1 page)
25 January 2021Termination of appointment of Logesh Balasubramanian as a director on 1 September 2019 (1 page)
9 December 2020Appointment of Mr Logesh Balasubramanian as a director on 1 August 2019 (2 pages)
9 December 2020Registered office address changed from Flat 3 138 West Street Sheffield England S1 4ES to 103 Pickering Road Sunderland SR4 9DY on 9 December 2020 (1 page)
9 December 2020Notification of Logesh Balasubramanian as a person with significant control on 1 August 2019 (2 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (3 pages)
1 December 2020Compulsory strike-off action has been discontinued (1 page)
30 November 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
17 November 2020Registered office address changed from Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to Flat 3 138 West Street Sheffield England S1 4ES on 17 November 2020 (2 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
23 October 2019Termination of appointment of Rubitha Prabhu as a director on 23 October 2019 (1 page)
23 October 2019Cessation of Rubitha Prabhu as a person with significant control on 23 October 2019 (1 page)
20 September 2019Registered office address changed from Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS United Kingdom to Suite 1 Ground Floor Gower House 23 Tir Y Farchnad Swansea SA4 3GS on 20 September 2019 (1 page)
18 April 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
30 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
15 February 2018Confirmation statement made on 12 February 2018 with updates (3 pages)
27 December 2017Registered office address changed from 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 27 December 2017 (1 page)
27 December 2017Registered office address changed from 1 Canute Road Hampshire Southampton SO14 3FH United Kingdom to Ground Floor Gower House Tir Y Farchnad Swansea SA4 3GS on 27 December 2017 (1 page)
20 December 2017Registered office address changed from 87 Whitechapel High Street, 2nd Floor London E1 7QX England to 1 Canute Road Hampshire Southampton SO14 3FH on 20 December 2017 (1 page)
20 December 2017Registered office address changed from 87 Whitechapel High Street, 2nd Floor London E1 7QX England to 1 Canute Road Hampshire Southampton SO14 3FH on 20 December 2017 (1 page)
31 July 2017Change of details for Mrs Rubitha Prabhu as a person with significant control on 19 July 2017 (2 pages)
31 July 2017Change of details for Mrs Rubitha Prabhu as a person with significant control on 19 July 2017 (2 pages)
28 July 2017Change of details for Mrs Rubitha Prabhu as a person with significant control on 19 July 2017 (2 pages)
28 July 2017Change of details for Mrs Rubitha Prabhu as a person with significant control on 19 July 2017 (2 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
(27 pages)
13 February 2017Incorporation
Statement of capital on 2017-02-13
  • GBP 100
(27 pages)