Company NameRub-Pc Solutions Ltd
Company StatusDissolved
Company Number06547541
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Mohammad Arif
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2008(2 days after company formation)
Appointment Duration6 years, 3 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Somerville Road
Birmingham
West Midlands
B10 9EX
Secretary NameKassim Nawaz
NationalityBritish
StatusResigned
Appointed30 March 2008(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address72 Edgbaston Road
Birmingham
B12 9PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.rubpcsolutions.com

Location

Registered AddressYork House
249 Manningham Lane
Bradford
West Yorkshire
BD8 7ER
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Mohammad Arif
100.00%
Ordinary

Financials

Year2014
Net Worth£40,014
Cash£7,155
Current Liabilities£432,395

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 April 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
4 April 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
17 July 2013Statement of affairs with form 4.19 (6 pages)
17 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2013Registered office address changed from Unit 8 Speedwell Trading Estate Kings Road Tyseley Birmingham West Midlands B11 2AT United Kingdom on 17 July 2013 (2 pages)
17 July 2013Appointment of a voluntary liquidator (1 page)
17 July 2013Appointment of a voluntary liquidator (1 page)
17 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2013Registered office address changed from Unit 8 Speedwell Trading Estate Kings Road Tyseley Birmingham West Midlands B11 2AT United Kingdom on 17 July 2013 (2 pages)
17 July 2013Statement of affairs with form 4.19 (6 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 1
(4 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 1
(4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
24 April 2012Register(s) moved to registered office address (1 page)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
24 April 2012Register(s) moved to registered office address (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 September 2010Registered office address changed from Unit 80D Rolfe Street Smethwick West Midlands B66 2AR on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Unit 80D Rolfe Street Smethwick West Midlands B66 2AR on 23 September 2010 (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
9 June 2010Termination of appointment of Kassim Nawaz as a secretary (1 page)
9 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr Mohammad Arif on 28 March 2010 (2 pages)
9 June 2010Termination of appointment of Kassim Nawaz as a secretary (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Director's details changed for Mr Mohammad Arif on 28 March 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 28/03/09; full list of members (3 pages)
27 April 2009Return made up to 28/03/09; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from 103 somerville road birmingham w midlands B10 9EX (1 page)
4 June 2008Registered office changed on 04/06/2008 from 103 somerville road birmingham w midlands B10 9EX (1 page)
25 April 2008Registered office changed on 25/04/2008 from 103 somerville road small heath birmingham B10 9EX (1 page)
25 April 2008Director appointed mohammed arif (2 pages)
25 April 2008Secretary appointed kassim nawaz (2 pages)
25 April 2008Director appointed mohammed arif (2 pages)
25 April 2008Secretary appointed kassim nawaz (2 pages)
25 April 2008Registered office changed on 25/04/2008 from 103 somerville road small heath birmingham B10 9EX (1 page)
28 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
28 March 2008Incorporation (9 pages)
28 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
28 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
28 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
28 March 2008Incorporation (9 pages)