Company NameRuby Black Photography Limited
Company StatusDissolved
Company Number06389114
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMs Ruby Charlotte Black
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(6 days after company formation)
Appointment Duration8 years, 3 months (closed 26 January 2016)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressStoneygate House
2 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Secretary NameChristine Grundy
NationalityBritish
StatusResigned
Appointed09 October 2007(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2011)
RoleCompany Director
Correspondence Address26 Redwood Avenue
Leyland
Lancashire
PR25 1RN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressStoneygate House
2 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miss Ruby Charlotte Sarah Black
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,564
Cash£1
Current Liabilities£12,273

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Voluntary strike-off action has been suspended (1 page)
23 April 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
21 February 2015Application to strike the company off the register (3 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Ms Ruby Charlotte Black on 10 September 2012 (2 pages)
11 September 2012Director's details changed for Ms Ruby Charlotte Black on 10 September 2012 (2 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 February 2011Termination of appointment of Christine Grundy as a secretary (1 page)
23 February 2011Termination of appointment of Christine Grundy as a secretary (1 page)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Ruby Charlotte Sarah Black on 1 July 2010 (2 pages)
15 October 2010Director's details changed for Ruby Charlotte Sarah Black on 1 July 2010 (2 pages)
15 October 2010Director's details changed for Ruby Charlotte Sarah Black on 1 July 2010 (2 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 April 2009Registered office changed on 07/04/2009 from 3RD floor, oakes mill west new hey road huddersfield west yorkshire HD3 4BY (1 page)
7 April 2009Registered office changed on 07/04/2009 from 3RD floor, oakes mill west new hey road huddersfield west yorkshire HD3 4BY (1 page)
5 February 2009Return made up to 03/10/08; full list of members (3 pages)
5 February 2009Return made up to 03/10/08; full list of members (3 pages)
16 June 2008Director's change of particulars / charlotte grundy / 20/05/2008 (1 page)
16 June 2008Director's change of particulars / charlotte grundy / 20/05/2008 (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (1 page)
3 October 2007Incorporation (13 pages)
3 October 2007Incorporation (13 pages)