Company NameRidgemount Trade Limited
Company StatusDissolved
Company Number02482257
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameMargaretta Nominees Limited (Corporation)
StatusClosed
Appointed16 November 1993(3 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 15 January 2008)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed16 September 1996(6 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 15 January 2008)
Correspondence Address420 Finchley Road
London
NW2 2HY
Director NameAngel Kostov
Date of BirthApril 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 1991(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 1993)
RoleConsultant
Correspondence Address418 West De Lane Guerra
Santa Barbara California 93102
Foreign
Secretary NameHugo Winkler
NationalitySwiss
StatusResigned
Appointed25 July 1991(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 02 August 1993)
RoleCompany Director
Correspondence Address40 Kampung Melayu
84500 Panchor-Muar
Malaysia
Secretary NamePietro Costa
NationalityBritish
StatusResigned
Appointed02 August 1993(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 September 1996)
RoleCompany Director
Correspondence Address665 Finchley Road
London
NW2 2HN

Location

Registered Address665 Finchley Rd
London
NW2 2HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
16 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 January 2006Return made up to 25/07/05; full list of members (6 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 January 2005Return made up to 25/07/04; full list of members (6 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2004Return made up to 25/07/03; full list of members (6 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 August 2001Return made up to 25/07/01; full list of members (6 pages)
29 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 July 1998Return made up to 25/07/98; full list of members (6 pages)
25 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 July 1997Return made up to 25/07/97; no change of members (4 pages)
21 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 September 1996Secretary resigned (1 page)
24 September 1996New secretary appointed (2 pages)
24 September 1996Return made up to 25/07/96; no change of members (4 pages)
24 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 November 1995Return made up to 25/07/95; full list of members (6 pages)
23 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)