Company NameRUGS Online Ltd.
Company StatusDissolved
Company Number07462497
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Simon Oller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence AddressAshley House 415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
Director NameMr Brian Collin William Wormald
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(same day as company formation)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence AddressAshley House 415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD

Location

Registered AddressAshley House
415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Brian William Wormald
50.00%
Ordinary
50 at £1Michael Simon Oller
50.00%
Ordinary

Financials

Year2014
Turnover£330
Gross Profit£98
Net Worth-£5,217
Cash£92
Current Liabilities£5,379

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2013Application to strike the company off the register (3 pages)
2 September 2013Application to strike the company off the register (3 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 100
(4 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 100
(4 pages)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 100
(4 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
7 December 2010Incorporation (37 pages)
7 December 2010Incorporation (37 pages)