MISS RUTH BETTS DEVELOPMENTS LIMITED

MISS RUTH BETTS DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMISS RUTH BETTS DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04994316
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MISS RUTH BETTS DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is MISS RUTH BETTS DEVELOPMENTS LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MISS RUTH BETTS DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for MISS RUTH BETTS DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MISS RUTH BETTS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2014

    9 pagesAA

    Annual return made up to Dec 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 4,750
    SH01

    Registered office address changed from 7 Swallow Street London W1B 4DE to 6Th Floor 338 Euston Road London NW1 3BG on Jan 16, 2015

    1 pagesAD01

    Secretary's details changed

    1 pagesCH04

    Termination of appointment of David James Blake as a director on Jul 11, 2014

    1 pagesTM01

    Appointment of Mr Roger Skeldon as a director on Jul 11, 2014

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2013

    9 pagesAA

    Statement of capital on Jun 23, 2014

    • Capital: GBP 4,750
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 04/06/2014
    RES13

    Annual return made up to Dec 12, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Sep 30, 2012

    10 pagesAA

    Annual return made up to Dec 12, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    9 pagesAA

    Annual return made up to Dec 12, 2011 with full list of shareholders

    4 pagesAR01

    Second filing of CH04 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Nov 22, 2011Second filing CH04 for Capital Trading Companies Secretaries Limited.

    Secretary's details changed

    3 pagesCH04
    Annotations
    DateAnnotation
    Nov 22, 2011A second filed CH04 was registered on 22nd November 2011.

    legacy

    1 pagesSH20

    Statement of capital on Oct 18, 2011

    • Capital: GBP 6,250
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel £5000 from share prem a/c 08/10/2011
    RES13

    Who are the officers of MISS RUTH BETTS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    Swallow Street
    W1B 4DE London
    7-9
    Secretary
    Swallow Street
    W1B 4DE London
    7-9
    110919240003
    SKELDON, Roger
    Beechwood Avenue
    HA4 6EQ Ruislip
    73a
    Middlesex
    United Kingdom
    Director
    Beechwood Avenue
    HA4 6EQ Ruislip
    73a
    Middlesex
    United Kingdom
    United KingdomEnglishAccountant141111230001
    MCGLOGAN, Bruce
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    Secretary
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    British94462630001
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    BLAKE, David James
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    Director
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director162681100001
    FOSTER, David Martin
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    Director
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    EnglandBritishCompany Director50285750005
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritishDirector48006790001
    ROSCROW, Peter Donald
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Director
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    AustralianDirector40565560004
    TEWKESBURY, Grant Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    United KingdomBritishDevelopment Director98137100002
    WATKINS, David Jones
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    Director
    Stanford
    1763 Shippan Avenue
    Ct 06902
    United States
    United StatesAmericanConsultant96554430001
    YULL, Leonard Louis
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    Director
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    BritishForestry8200690001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0