Company NameRidgegold Limited
Company StatusDissolved
Company Number02879623
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 4 months ago)
Dissolution Date9 April 2024 (2 weeks, 3 days ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Anant Rasiklal Rabheru
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(8 years, 4 months after company formation)
Appointment Duration21 years, 11 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Georgian Way
Harrow On The Hill
Middlesex
HA1 3LF
Secretary NameMr Anant Rasiklal Rabheru
StatusClosed
Appointed30 June 2012(18 years, 6 months after company formation)
Appointment Duration11 years, 9 months (closed 09 April 2024)
RoleCompany Director
Correspondence AddressC/O Begbies Traynor 29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameJanak Harish Raja
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 1998)
RoleCertified Acc
Correspondence Address64 Greenford Gardens
Greenford
Middlesex
UB6 9LZ
Secretary NameMr Narendra Jadva
NationalityBritish
StatusResigned
Appointed07 January 1994(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Audley Road
Hendon
London
NW4 3HG
Secretary NameYusuf Lunat
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 1997)
RoleAccountant
Correspondence Address4 Summer Hill
Elstree
Hertfordshire
WD6 3JA
Secretary NameAyres Quirinus Braganza
NationalityBritish
StatusResigned
Appointed26 June 1997(3 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address3 The Paragon
Ramsgate
Kent
CT11 9JX
Director NameMr Rasiklal Chagganlal Rabheru
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(4 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Georgian Way
Harrow On The Hill
Harrow
Middlesex
HA1 3LF
Secretary NameParag Rabheru
NationalityBritish
StatusResigned
Appointed28 February 2002(8 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Georgian Way
Harrow On The Hill
Middlesex
HA1 3LF

Contact

Websitederbyhotels.com
Email address[email protected]

Location

Registered AddressC/O Begbies Traynor 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Damor Investments LTD
50.00%
Ordinary
1 at £1Streamline LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£963,847
Cash£2,671
Current Liabilities£16,900

Accounts

Latest Accounts30 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

9 January 2024Return of final meeting in a creditors' voluntary winding up (19 pages)
22 June 2023Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 22 June 2023 (2 pages)
17 May 2023Liquidators' statement of receipts and payments to 10 March 2023 (17 pages)
22 March 2022Appointment of a voluntary liquidator (3 pages)
22 March 2022Registered office address changed from 4 Georgian Way Harrow Middlesex HA1 3LF to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 22 March 2022 (2 pages)
22 March 2022Statement of affairs (10 pages)
22 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-11
(1 page)
5 January 2022Confirmation statement made on 10 December 2021 with updates (4 pages)
8 June 2021Confirmation statement made on 10 December 2020 with updates (3 pages)
17 May 2021Cessation of Streamline Ltd as a person with significant control on 13 May 2021 (1 page)
17 May 2021Notification of Arr Hotels Ltd as a person with significant control on 13 May 2021 (2 pages)
17 May 2021Statement of capital following an allotment of shares on 12 May 2021
  • GBP 102
(3 pages)
31 March 2021Accounts for a small company made up to 30 December 2019 (13 pages)
12 February 2020Previous accounting period extended from 30 June 2019 to 30 December 2019 (1 page)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 30 June 2018 (12 pages)
21 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (13 pages)
27 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
21 April 2017Accounts for a small company made up to 30 June 2016 (7 pages)
22 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
1 July 2016Accounts for a small company made up to 30 June 2015 (7 pages)
1 July 2016Accounts for a small company made up to 30 June 2015 (7 pages)
13 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
23 June 2015Accounts for a small company made up to 30 June 2014 (7 pages)
23 June 2015Accounts for a small company made up to 30 June 2014 (7 pages)
19 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
19 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(3 pages)
7 July 2014Accounts for a small company made up to 30 June 2013 (7 pages)
7 July 2014Accounts for a small company made up to 30 June 2013 (7 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
9 October 2013Accounts for a small company made up to 30 June 2012 (8 pages)
9 October 2013Accounts for a small company made up to 30 June 2012 (8 pages)
28 August 2013Registered office address changed from Suite 2/9 2Nd Floor Alperton House Bridgewater Road Alperton Wembley Middlesex HA0 1EH England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Suite 2/9 2Nd Floor Alperton House Bridgewater Road Alperton Wembley Middlesex HA0 1EH England on 28 August 2013 (1 page)
7 January 2013Termination of appointment of Parag Rabheru as a secretary (1 page)
7 January 2013Appointment of Mr Anant Rasiklal Rabheru as a secretary (1 page)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
7 January 2013Termination of appointment of Parag Rabheru as a secretary (1 page)
7 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
7 January 2013Appointment of Mr Anant Rasiklal Rabheru as a secretary (1 page)
20 December 2012Registered office address changed from Suite 1 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England on 20 December 2012 (1 page)
20 December 2012Registered office address changed from Suite 1 2Nd Floor Alperton House Bridgewater Road Alperton Middlesex HA0 1EH England on 20 December 2012 (1 page)
13 June 2012Accounts for a small company made up to 30 June 2011 (8 pages)
13 June 2012Accounts for a small company made up to 30 June 2011 (8 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
2 December 2011Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 2 December 2011 (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Accounts for a medium company made up to 30 June 2010 (17 pages)
12 August 2011Accounts for a medium company made up to 30 June 2010 (17 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of Rasiklal Rabheru as a director (1 page)
29 April 2010Termination of appointment of Rasiklal Rabheru as a director (1 page)
10 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
5 January 2010Accounts for a medium company made up to 30 June 2009 (14 pages)
5 January 2010Accounts for a medium company made up to 30 June 2009 (14 pages)
14 January 2009Return made up to 10/12/08; full list of members (4 pages)
14 January 2009Return made up to 10/12/08; full list of members (4 pages)
5 November 2008Accounts for a medium company made up to 30 June 2008 (15 pages)
5 November 2008Accounts for a medium company made up to 30 June 2008 (15 pages)
6 February 2008Return made up to 10/12/07; full list of members (2 pages)
6 February 2008Return made up to 10/12/07; full list of members (2 pages)
29 December 2007Accounts for a medium company made up to 30 June 2007 (16 pages)
29 December 2007Accounts for a medium company made up to 30 June 2007 (16 pages)
10 May 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
10 May 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
18 January 2007Return made up to 10/12/06; full list of members (7 pages)
18 January 2007Return made up to 10/12/06; full list of members (7 pages)
9 January 2007Registered office changed on 09/01/07 from: 237 regents park road london N3 3LF (1 page)
9 January 2007Registered office changed on 09/01/07 from: 237 regents park road london N3 3LF (1 page)
14 February 2006Return made up to 10/12/05; full list of members (7 pages)
14 February 2006Return made up to 10/12/05; full list of members (7 pages)
3 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
15 December 2004Return made up to 10/12/04; full list of members (7 pages)
15 December 2004Return made up to 10/12/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 January 2004Return made up to 10/12/03; full list of members (7 pages)
6 January 2004Return made up to 10/12/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 March 2003Return made up to 10/12/02; full list of members (7 pages)
11 March 2003Return made up to 10/12/02; full list of members (7 pages)
22 January 2003Registered office changed on 22/01/03 from: 26-33 queens gardens london W2 3BD (1 page)
22 January 2003Registered office changed on 22/01/03 from: 26-33 queens gardens london W2 3BD (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
28 December 2001Return made up to 10/12/01; full list of members (6 pages)
28 December 2001Return made up to 10/12/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 December 2000Return made up to 10/12/00; full list of members (6 pages)
19 December 2000Return made up to 10/12/00; full list of members (6 pages)
13 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
13 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
4 February 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 December 1998Return made up to 10/12/98; full list of members (7 pages)
30 December 1998Return made up to 10/12/98; full list of members (7 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
22 October 1998New director appointed (3 pages)
22 October 1998New director appointed (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 February 1998Return made up to 10/12/97; full list of members (6 pages)
9 February 1998Return made up to 10/12/97; full list of members (6 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 February 1997Return made up to 10/12/96; full list of members (6 pages)
1 February 1997Return made up to 10/12/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
28 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
18 February 1996Return made up to 10/12/95; full list of members (6 pages)
18 February 1996Return made up to 10/12/95; full list of members (6 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995New secretary appointed (2 pages)
1 November 1995Full accounts made up to 30 June 1994 (12 pages)
1 November 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 February 1994Memorandum and Articles of Association (4 pages)
7 February 1994Memorandum and Articles of Association (4 pages)
10 December 1993Incorporation (12 pages)
10 December 1993Incorporation (12 pages)