Company NameRuggerbeez Limited
Company StatusDissolved
Company Number06794216
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date4 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Angus Norriss
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address1st Floor Consort House Waterdale
Doncaster
DN1 3HR
Director NameMr Mike Peter Anstey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2012)
RoleMedia
Country of ResidenceEngland
Correspondence Address20 Twilley Street
London
SW18 4NS
Director NameMr Christopher James Wickham Gomez
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 January 2012)
RoleInternational Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Dunstans Road
London
SE22 0HQ

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2012
Net Worth-£35,856
Cash£12,688
Current Liabilities£55,887

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 September 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Final Gazette dissolved following liquidation (1 page)
4 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
4 June 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
23 June 2016Liquidators' statement of receipts and payments to 4 June 2016 (12 pages)
23 June 2016Liquidators' statement of receipts and payments to 4 June 2016 (12 pages)
2 July 2015Liquidators statement of receipts and payments to 4 June 2015 (10 pages)
2 July 2015Liquidators statement of receipts and payments to 4 June 2015 (10 pages)
2 July 2015Liquidators' statement of receipts and payments to 4 June 2015 (10 pages)
2 July 2015Liquidators' statement of receipts and payments to 4 June 2015 (10 pages)
1 August 2014Liquidators statement of receipts and payments to 4 June 2014 (10 pages)
1 August 2014Liquidators' statement of receipts and payments to 4 June 2014 (10 pages)
1 August 2014Liquidators statement of receipts and payments to 4 June 2014 (10 pages)
1 August 2014Liquidators' statement of receipts and payments to 4 June 2014 (10 pages)
20 June 2013Registered office address changed from C/O Hemisphere Accounting Limited 200 Railway House 14 Chertsey Road Woking Surrey GU21 5AH United Kingdom on 20 June 2013 (2 pages)
20 June 2013Registered office address changed from C/O Hemisphere Accounting Limited 200 Railway House 14 Chertsey Road Woking Surrey GU21 5AH United Kingdom on 20 June 2013 (2 pages)
18 June 2013Appointment of a voluntary liquidator (1 page)
18 June 2013Statement of affairs with form 4.19 (7 pages)
18 June 2013Appointment of a voluntary liquidator (1 page)
18 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-05
(1 page)
18 June 2013Statement of affairs with form 4.19 (7 pages)
16 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-16
  • GBP 400
(4 pages)
16 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-02-16
  • GBP 400
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
8 October 2012Registered office address changed from C/O Hemisphere Accounting Limited Po Box 1415 Mornington Maybourne Rise Mayford Woking Surrey GU22 2LZ United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Hemisphere Accounting Limited Po Box 1415 Mornington Maybourne Rise Mayford Woking Surrey GU22 2LZ United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Hemisphere Accounting Limited Po Box 1415 Mornington Maybourne Rise Mayford Woking Surrey GU22 2LZ United Kingdom on 8 October 2012 (1 page)
21 February 2012Termination of appointment of Mike Anstey as a director (1 page)
21 February 2012Termination of appointment of Christopher Gomez as a director (1 page)
21 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Christopher Gomez as a director (1 page)
21 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
21 February 2012Termination of appointment of Mike Anstey as a director (1 page)
3 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 400
(3 pages)
3 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 400
(3 pages)
3 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 400
(3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividends 26/08/2011
(19 pages)
20 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividends 26/08/2011
(19 pages)
31 August 2011Director's details changed for Mr Angus Norriss on 1 June 2011 (2 pages)
31 August 2011Director's details changed for Mr Angus Norriss on 1 June 2011 (2 pages)
31 August 2011Director's details changed for Mr Angus Norriss on 1 June 2011 (2 pages)
31 August 2011Appointment of Mr Christopher James Wickham Gomez as a director (2 pages)
31 August 2011Appointment of Mr Christopher James Wickham Gomez as a director (2 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
2 February 2011Director's details changed for Mr Angus Norriss on 28 January 2011 (2 pages)
2 February 2011Director's details changed for Mr Angus Norriss on 28 January 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 October 2010Registered office address changed from Pine Court Woodpecker Way Woking Surrey GU22 0SG United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Pine Court Woodpecker Way Woking Surrey GU22 0SG United Kingdom on 12 October 2010 (1 page)
23 September 2010Registered office address changed from Harris and Trotter Llp 65 New Cavendish Street London W1G 7LS United Kingdom on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Harris and Trotter Llp 65 New Cavendish Street London W1G 7LS United Kingdom on 23 September 2010 (1 page)
7 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Mike Peter Anstey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Angus Norriss on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Mike Peter Anstey on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Mike Peter Anstey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Angus Norriss on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Angus Norriss on 1 October 2009 (2 pages)
5 June 2009Registered office changed on 05/06/2009 from queen anne's business centre 28 the broadway london SW1H 9JX (1 page)
5 June 2009Registered office changed on 05/06/2009 from queen anne's business centre 28 the broadway london SW1H 9JX (1 page)
13 February 2009Ad 09/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 February 2009Ad 09/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 February 2009Director appointed mr mike peter anstey (1 page)
9 February 2009Director appointed mr mike peter anstey (1 page)
19 January 2009Incorporation (14 pages)
19 January 2009Incorporation (14 pages)