About

Registered Number: 06709140
Date of Incorporation: 26/09/2008 (16 years and 7 months ago)
Company Status: Active
Date of Dissolution: 14/11/2017 (7 years and 5 months ago)
Registered Address: JONATHAN S WHITE & COMPANY, 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW

 

Established in 2008, Ruby House (Dyson Street) Management Company Ltd has its registered office in Leeds, it has a status of "Active". We don't know the number of employees at the organisation. Fowler, Edward Charles, York Place Company Nominees Limited are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Edward Charles 01 October 2008 - 1
YORK PLACE COMPANY NOMINEES LIMITED 26 September 2008 23 July 2009 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 08 March 2018
RT01 - Application for administrative restoration to the register 08 March 2018
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 30 June 2016
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 06 January 2016
DISS40 - Notice of striking-off action discontinued 22 August 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
DISS40 - Notice of striking-off action discontinued 11 October 2014
AR01 - Annual Return 08 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 18 October 2011
DISS40 - Notice of striking-off action discontinued 28 September 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AA - Annual Accounts 21 September 2011
AD01 - Change of registered office address 29 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 29 November 2010
AR01 - Annual Return 30 November 2009
AP01 - Appointment of director 22 October 2009
AD01 - Change of registered office address 15 October 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
NEWINC - New incorporation documents 26 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.