Company NameRyman Pride Limited
DirectorAnwar Miah
Company StatusDissolved
Company Number02729720
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAnwar Miah
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(11 months, 4 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCook
Correspondence Address7 Woodborough Gardens
Northampton
Northamptonshire
NN3 9US
Secretary NameAftab Ullah
NationalityBritish
StatusCurrent
Appointed01 September 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 8 months
RoleCook
Correspondence Address58 Bostock Avenue
Northampton
Northamptonshire
NN1 4LN
Secretary NameSyed Abdur Rahman
NationalityBritish
StatusResigned
Appointed01 June 1993(10 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 01 September 1993)
RoleAccountant
Correspondence Address68 Conyers Road
Streatham
London
SW16 6LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 April 2000Dissolved (1 page)
12 January 2000Return of final meeting of creditors (1 page)
18 November 1997Registered office changed on 18/11/97 from: 64-66 churchway london NW1 1LT (1 page)
17 November 1997Appointment of a liquidator (1 page)
26 February 1997Order of court to wind up (1 page)
17 February 1997Court order notice of winding up (1 page)
9 December 1996Registered office changed on 09/12/96 from: 146/150 wellingborough road northampton NN1 4DT (1 page)
31 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)