Company Information for RUBY DATUM LIMITED
KROLL ADVISORY LTD THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
|
Company Registration Number
10106562
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RUBY DATUM LIMITED | ||
Legal Registered Office | ||
KROLL ADVISORY LTD THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW | ||
Previous Names | ||
|
Company Number | 10106562 | |
---|---|---|
Company ID Number | 10106562 | |
Date formed | 2016-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | ||
Return next due | 04/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 16:41:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RUBY DATUM HOLDINGS LIMITED | 13 Hyde Road Paignton DEVON TQ4 5BW | Active - Proposal to Strike off | Company formed on the 2015-09-22 |
Officer | Role | Date Appointed |
---|---|---|
ALASTAIR RICHARD SEBASTIAN CRAWFORD BANKS |
||
JAMES JOHN DAWKINS |
||
CHRISTOPHER JAMES DYSON |
||
GARRY SUTHERLAND MACKAY |
||
NICHOLAS PAUL WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS PETER GODWIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FULL STORY LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
RUBY DATUM HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
WITH ALACRITY LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
CLOUD WEDDINGS LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Active | |
OPTIX VENTURES LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active | |
FULL STORY LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active - Proposal to Strike off | |
RUBY DATUM HOLDINGS LIMITED | Director | 2016-05-19 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
RUBY DATUM HOLDINGS LIMITED | Director | 2016-05-19 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
CURZON DIRECTORS LIMITED | Director | 2018-04-23 | CURRENT | 1996-11-26 | Active - Proposal to Strike off | |
ASHFORDS REGULATORY COMPLIANCE LIMITED | Director | 2018-03-11 | CURRENT | 2018-03-11 | Active - Proposal to Strike off | |
REAL WORLD LEGAL HOLDINGS LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
ADVOC EUROPE LIMITED | Director | 2016-05-07 | CURRENT | 2013-04-05 | Active | |
ADVOC LIMITED | Director | 2016-05-07 | CURRENT | 1991-02-21 | Active | |
EVERGREEN LEGAL LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Active - Proposal to Strike off | |
RUBY DATUM HOLDINGS LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
I FINANCIAL SOLUTIONS LIMITED | Director | 2014-06-02 | CURRENT | 2010-04-29 | Active | |
RUBY DATUM HOLDINGS LIMITED | Director | 2016-05-19 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
OPTIX VENTURES LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of affairs | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 22/07/23 FROM 13 Hyde Road Paignton Devon TQ4 5BW United Kingdom | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIHOMIR DIMITROV KARAKASHEV | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/22 FROM 11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR TIHOMIR DIMITROV KARAKASHEV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RICHARD SEBASTIAN CRAWFORD BANKS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/20 FROM Ashford House Grenadier Road Exeter EX1 3LH England | |
CH01 | Director's details changed for Mr James John Dawkins on 2020-05-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS PETER GODWIN | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 11/07/16 | |
RES15 | CHANGE OF NAME 30/06/2016 | |
CERTNM | Company name changed ruby datum trading LIMITED\certificate issued on 06/07/16 | |
AP01 | DIRECTOR APPOINTED MR THOMAS PETER GODWIN | |
AP01 | DIRECTOR APPOINTED MR ALASTAIR RICHARD SEBASTIAN CRAWFORD BANKS | |
RES01 | ADOPT ARTICLES 16/06/16 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES DYSON | |
AP01 | DIRECTOR APPOINTED MR JAMES JOHN DAWKINS | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Appointment of Liquidators | 2023-07-14 |
Resolutions for Winding-up | 2023-07-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUBY DATUM LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as RUBY DATUM LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RUBY DATUM LIMITED | Event Date | 2023-07-14 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RUBY DATUM LIMITED | Event Date | 2023-07-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |