Based in Essex, Ruby Tuesday Fashion Ltd was registered on 03 August 2005, it's status at Companies House is "Dissolved". There are 3 directors listed for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEN YOUSEF, Justine | 08 February 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEN-YOSEF, Shaul | 23 March 2007 | - | 1 |
BEN YOSEF, Justine | 03 August 2005 | 09 February 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 March 2015 | |
L64.07 - Release of Official Receiver | 15 December 2014 | |
COCOMP - Order to wind up | 06 March 2014 | |
COCOMP - Order to wind up | 12 February 2014 | |
DISS16(SOAS) - N/A | 19 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 November 2013 | |
DISS16(SOAS) - N/A | 08 September 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2012 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 07 June 2011 | |
AR01 - Annual Return | 10 August 2010 | |
AA - Annual Accounts | 18 May 2010 | |
363a - Annual Return | 24 September 2009 | |
AA - Annual Accounts | 07 August 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 31 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 December 2007 | |
AA - Annual Accounts | 26 November 2007 | |
363s - Annual Return | 14 November 2007 | |
288b - Notice of resignation of directors or secretaries | 18 June 2007 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
363s - Annual Return | 21 November 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2006 | |
288a - Notice of appointment of directors or secretaries | 17 February 2006 | |
288b - Notice of resignation of directors or secretaries | 17 February 2006 | |
288b - Notice of resignation of directors or secretaries | 17 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 January 2006 | |
288b - Notice of resignation of directors or secretaries | 09 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
395 - Particulars of a mortgage or charge | 12 October 2005 | |
NEWINC - New incorporation documents | 03 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 24 November 2006 | Outstanding |
N/A |
Rent deposit deed | 10 October 2005 | Outstanding |
N/A |