Ruby Dco One Limited ORPINGTON


Ruby Dco One Limited was officially closed on 2024-03-19. Ruby Dco One was a private limited company that was situated at Office 5, International House, Cray Avenue, Orpington, BR5 3RS, ENGLAND. The company (officially started on 2005-08-05) was run by 1 director.
Director Thorsten S. who was appointed on 31 August 2023.

The company was categorised as "non-trading company" (74990). As stated in the CH data, there was a name change on 2023-09-04 and their previous name was 2012 Dream. The latest confirmation statement was sent on 2022-10-17 and last time the accounts were sent was on 31 March 2022. 2015-08-05 was the date of the latest annual return.

Ruby Dco One Limited Address / Contact

Office Address Office 5, International House
Office Address2 Cray Avenue
Town Orpington
Post code BR5 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05528733
Date of Incorporation Fri, 5th Aug 2005
Date of Dissolution Tue, 19th Mar 2024
Industry Non-trading company
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Thorsten S.

Position: Director

Appointed: 31 August 2023

Graham W.

Position: Director

Appointed: 07 September 2022

Resigned: 31 August 2023

Christian K.

Position: Director

Appointed: 25 November 2019

Resigned: 18 May 2022

Marcus H.

Position: Director

Appointed: 13 November 2017

Resigned: 25 November 2019

Hanns L.

Position: Director

Appointed: 21 December 2016

Resigned: 31 December 2017

Wendy H.

Position: Director

Appointed: 01 January 2014

Resigned: 09 September 2022

Thorsten B.

Position: Director

Appointed: 03 September 2012

Resigned: 21 December 2016

Nichola L.

Position: Secretary

Appointed: 25 July 2012

Resigned: 09 September 2022

William S.

Position: Director

Appointed: 01 August 2011

Resigned: 31 December 2013

Peter S.

Position: Director

Appointed: 31 December 2009

Resigned: 01 August 2011

Andrew W.

Position: Director

Appointed: 31 December 2009

Resigned: 03 September 2012

Jennifer B.

Position: Secretary

Appointed: 31 December 2009

Resigned: 25 July 2012

David L.

Position: Director

Appointed: 23 October 2008

Resigned: 31 December 2009

Stephen F.

Position: Director

Appointed: 23 October 2008

Resigned: 31 December 2009

David L.

Position: Secretary

Appointed: 13 December 2005

Resigned: 31 December 2009

Christopher B.

Position: Director

Appointed: 02 November 2005

Resigned: 31 December 2009

David H.

Position: Director

Appointed: 02 November 2005

Resigned: 31 December 2009

David L.

Position: Director

Appointed: 05 August 2005

Resigned: 02 November 2005

Alison L.

Position: Secretary

Appointed: 05 August 2005

Resigned: 13 December 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 2005

Resigned: 05 August 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 August 2005

Resigned: 05 August 2005

People with significant control

Dunamis Mind Accelerator Limited

Office 5, International House Cray Avenue, Orpington, BR5 3RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Admenta Holdings Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 244282
Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 75,01-100% shares

Admenta Holdings Limited

Sapphire Court Walsgrave Triangle, Coventry, CV2 2TX, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered Great Britain
Place registered Companies House
Registration number 244282
Notified on 6 April 2016
Ceased on 31 August 2023
Nature of control: 75,01-100% shares

Company previous names

2012 Dream September 4, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Resolution of modification of Articles of Association
filed on: 11th, September 2023
Free Download (2 pages)

Company search