About

Registered Number: 05526935
Date of Incorporation: 03/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2015 (9 years and 1 month ago)
Registered Address: 2 Westview, Loughton, Essex, IG10 1TA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 November 2006 Outstanding

N/A

Rent deposit deed 10 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.