About

Registered Number: 04361632
Date of Incorporation: 28/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 3 months ago)
Registered Address: 88 Connop Road 88 Connop Road, Enfield, En3 5xg, EN3 5XG,

 

The Ruby Care Foundation was founded on 28 January 2002 and has its registered office in Enfield in En3 5xg. There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOAG, Terence John 22 February 2009 - 1
KENNARD, Andrea 10 March 2014 - 1
POCOCK, Judith Miriam 28 January 2002 06 November 2017 1
WINN, Tracey 22 December 2008 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
TUCKER, Batia 28 January 2002 18 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 18 December 2019
CS01 - N/A 02 February 2019
TM01 - Termination of appointment of director 31 December 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 02 March 2018
PSC01 - N/A 27 February 2018
PSC07 - N/A 27 February 2018
PSC07 - N/A 27 February 2018
AD01 - Change of registered office address 26 February 2018
AD01 - Change of registered office address 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
CH01 - Change of particulars for director 13 September 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 02 February 2015
RESOLUTIONS - N/A 12 January 2015
AA - Annual Accounts 19 March 2014
AP01 - Appointment of director 10 March 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 04 May 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 28 October 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 06 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
RESOLUTIONS - N/A 10 May 2010
AA - Annual Accounts 04 December 2009
RESOLUTIONS - N/A 23 April 2009
MEM/ARTS - N/A 23 April 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
363a - Annual Return 30 January 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 22 March 2004
287 - Change in situation or address of Registered Office 06 March 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 28 March 2003
RESOLUTIONS - N/A 14 May 2002
NEWINC - New incorporation documents 28 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.