ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ruby May (3) Limited

Ruby May (3) Limited is a dissolved company incorporated on 15 March 2012 with the registered office located in Windsor, Berkshire. Ruby May (3) Limited was registered 13 years ago.
Status
Dissolved
Dissolved on 20 May 2025 (3 months ago)
Was 13 years old at the time of dissolution
Via compulsory strike-off
Company No
07992762
Private limited company
Age
13 years
Incorporated 15 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 May 2024 (1 year 4 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 4 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
24-28 St. Leonards Road
Windsor
SL4 3BB
England
Address changed on 27 May 2024 (1 year 3 months ago)
Previous address was South Lodge Silwood Park London Road Sunninghill Ascot SL5 7PZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1987
Ms Joanna Louise Colin
PSC • British • Lives in England • Born in Aug 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Absolute Pleasure 2024 Limited
Joanna Louise Colin is a mutual person.
Active
Canary Yacht Ltd
Joanna Louise Colin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£3
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Dissolution
3 Months Ago on 20 May 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Registered Address Changed
1 Year 3 Months Ago on 27 May 2024
Ms Joanna Colin (PSC) Details Changed
1 Year 3 Months Ago on 15 May 2024
Ms Joanna Colin Details Changed
1 Year 3 Months Ago on 15 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 6 May 2024
Ms Joanna Colin Appointed
1 Year 4 Months Ago on 1 May 2024
Nicholas Quadrini (PSC) Resigned
1 Year 4 Months Ago on 1 May 2024
Nicholas Mario Quadrini Resigned
1 Year 4 Months Ago on 1 May 2024
Sheila Winnifred Quadrini Resigned
1 Year 4 Months Ago on 1 May 2024
Get Credit Report
Discover Ruby May (3) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 May 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Director's details changed for Ms Joanna Colin on 15 May 2024
Submitted on 27 May 2024
Change of details for Ms Joanna Colin as a person with significant control on 15 May 2024
Submitted on 27 May 2024
Registered office address changed from South Lodge Silwood Park London Road Sunninghill Ascot SL5 7PZ England to 24-28 st. Leonards Road Windsor SL4 3BB on 27 May 2024
Submitted on 27 May 2024
Registered office address changed from Unit 40 Friar House Low Friar Street Newcastle upon Tyne NE1 5UF to South Lodge Silwood Park London Road Sunninghill Ascot SL5 7PZ on 6 May 2024
Submitted on 6 May 2024
Cessation of Sheila Winnifred Quadrini as a person with significant control on 1 May 2024
Submitted on 6 May 2024
Cessation of Valerie Ann Stanley as a person with significant control on 1 May 2024
Submitted on 6 May 2024
Notification of Joanna Colin as a person with significant control on 1 May 2024
Submitted on 6 May 2024
Termination of appointment of Sheila Winnifred Quadrini as a director on 1 May 2024
Submitted on 6 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year