Company NameGutchen Ritterman & Company
Company StatusDissolved
Company Number00398626
CategoryPrivate Unlimited Company
Incorporation Date18 September 1945(78 years, 8 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan David Ritterman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(46 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 27 April 2010)
RoleDiamond Merchant
Correspondence AddressResidence Alexandra Appt D1 La Frasse 1660
Chateau D'Oex
Switzerland
Director NameRonald Michael Ritterman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(46 years, 4 months after company formation)
Appointment Duration18 years, 3 months (closed 27 April 2010)
RoleChartered Surveyor
Correspondence AddressAppartment 18 Mythenquai 20 8002
Zurich
Switzerland
Secretary NamePatricia Ritterman
NationalityBritish
StatusClosed
Appointed24 April 2000(54 years, 7 months after company formation)
Appointment Duration10 years (closed 27 April 2010)
RoleCompany Director
Correspondence AddressResidence Alexaendra Appt D1 La Frasse 1660
Chateau D'Oex
Switzerland
Director NameMr Zygfryd Ritterman
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(46 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 December 1997)
RoleDiamond Merchant
Correspondence Address51 Abbey Lodge
Park Road
London
NW8 7RJ
Secretary NameMrs Ursula Ritterman
NationalityBritish
StatusResigned
Appointed16 January 1992(46 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 April 2000)
RoleCompany Director
Correspondence Address51 Abbey Lodge
London
NW8 7RL

Location

Registered AddressC/O Landau Baker Limited
Mountcliff House
154 Brent Street
London
NW4 2DR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

10k at 1Modern City Estates Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
29 December 2009Application to strike the company off the register (3 pages)
29 December 2009Application to strike the company off the register (3 pages)
16 January 2009Secretary's Change of Particulars / patricia ritterman / 31/03/2008 / HouseName/Number was: , now: residence alexaendra appt D1; Street was: 4 park lodge, now: la frasse 1660; Area was: st. Johns wood park, now: ; Post Town was: london, now: chateau d'oex; Post Code was: NW8 6QT, now: ; Country was: , now: switzerland (1 page)
16 January 2009Secretary's change of particulars / patricia ritterman / 31/03/2008 (1 page)
16 January 200916/01/09 no member list (3 pages)
16 January 200916/01/09 no member list (3 pages)
16 January 2009Director's change of particulars / alan ritterman / 31/03/2008 (1 page)
16 January 2009Director's Change of Particulars / alan ritterman / 31/03/2008 / HouseName/Number was: , now: residence alexandra appt D1; Street was: 4 park lodge st. Johns wood park, now: la frasse 1660; Post Town was: london, now: chateau d'oex; Post Code was: NW8 6QT, now: ; Country was: , now: switzerland (1 page)
16 January 2009Director's change of particulars / ronald ritterman / 31/03/2008 (1 page)
16 January 2009Director's Change of Particulars / ronald ritterman / 31/03/2008 / HouseName/Number was: , now: appartment 18; Street was: flat 20, now: mythenquai 20 8002; Area was: 52 pont street, now: ; Post Town was: london, now: zurich; Post Code was: SW1X 0AE, now: ; Country was: , now: switzerland (1 page)
11 September 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
11 September 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
30 April 2008Return made up to 16/01/08; full list of members (4 pages)
30 April 2008Return made up to 16/01/08; full list of members (4 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Secretary's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
1 February 2007Return made up to 16/01/07; full list of members (7 pages)
1 February 2007Return made up to 16/01/07; full list of members (7 pages)
25 January 2006Return made up to 16/01/06; full list of members (7 pages)
25 January 2006Return made up to 16/01/06; full list of members (7 pages)
31 January 2005Return made up to 16/01/05; full list of members (7 pages)
31 January 2005Return made up to 16/01/05; full list of members (7 pages)
4 January 2005Registered office changed on 04/01/05 from: c/o landau baker LIMITED albany house 324-326 regent street london W1B 3BL (1 page)
4 January 2005Registered office changed on 04/01/05 from: c/o landau baker LIMITED albany house 324-326 regent street london W1B 3BL (1 page)
27 January 2004Return made up to 16/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
(7 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
8 March 2002Return made up to 16/01/02; full list of members (6 pages)
8 March 2002Return made up to 16/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2001Return made up to 16/01/01; full list of members (6 pages)
25 January 2001Return made up to 16/01/01; full list of members (6 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New secretary appointed (2 pages)
22 March 2000Return made up to 16/01/00; full list of members (6 pages)
22 March 2000Return made up to 16/01/00; full list of members (6 pages)
25 January 1999Return made up to 16/01/99; full list of members (6 pages)
25 January 1999Return made up to 16/01/99; full list of members (6 pages)
15 April 1998Return made up to 16/01/98; full list of members (6 pages)
15 April 1998Return made up to 16/01/98; full list of members (6 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
15 April 1997Return made up to 16/01/97; full list of members (6 pages)
15 April 1997Return made up to 16/01/97; full list of members (6 pages)
22 January 1996Return made up to 16/01/96; no change of members (4 pages)
22 January 1996Return made up to 16/01/96; no change of members (4 pages)
11 July 1968Certificate of re-registration from Limited to Unlimited (1 page)
11 July 1968Certificate of re-registration from Limited to Unlimited (1 page)
18 June 1956Company name changed\certificate issued on 18/06/56 (4 pages)
18 June 1956Company name changed\certificate issued on 18/06/56 (4 pages)