Company NameRYAN Enterprises Limited
Company StatusDissolved
Company Number03229727
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Secretary NameHafez Uddin Ahmed
NationalityBritish
StatusClosed
Appointed01 November 2001(5 years, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 08 January 2019)
RoleRestauranteur
Correspondence Address88a Fisherton Street
Salisbury
Wiltshire
SP2 7QY
Director NameMrs Khudeja Begom Ahmed
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2016(19 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88a Fisherton Street
Salisbury
SP2 7QY
Director NameAbdul Shahid
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 2001)
RoleRestaurateur
Correspondence Address46a Old Parish Lane
Weymouth
Dorset
DT4 0HZ
Director NameSirajuddin Ahmed
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(2 months, 1 week after company formation)
Appointment Duration19 years, 5 months (resigned 25 February 2016)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address88a Fisherton Street
Salisbury
Wiltshire
SP2 7QY
Secretary NameSirajuddin Ahmed
NationalityBritish
StatusResigned
Appointed02 October 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2001)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address88a Fisherton Street
Salisbury
Wiltshire
SP2 7QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite18, The Generator Business Centre
95 Miles Road
Mitcham
Surrey
CR4 3FH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£55,345
Cash£6,009
Current Liabilities£251,109

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

23 March 2010Delivered on: 27 March 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
5 October 2018Application to strike the company off the register (3 pages)
24 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
24 September 2018Previous accounting period shortened from 31 July 2018 to 30 April 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 March 2017Termination of appointment of Sirajuddin Ahmed as a director on 25 February 2016 (1 page)
23 March 2017Appointment of Mrs Khudeja Begom Ahmed as a director on 25 February 2016 (2 pages)
23 March 2017Termination of appointment of Sirajuddin Ahmed as a director on 25 February 2016 (1 page)
23 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 March 2017Appointment of Mrs Khudeja Begom Ahmed as a director on 25 February 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 May 2016Registered office address changed from 43 High West Street Dorchester Dorset DT1 1LB to Suite18, the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 43 High West Street Dorchester Dorset DT1 1LB to Suite18, the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH on 4 May 2016 (1 page)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 8
(4 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 8
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 8
(4 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 8
(4 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
23 January 2014Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 8
(4 pages)
23 January 2014Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 8
(4 pages)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
11 January 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
22 June 2012Amended accounts made up to 31 July 2011 (21 pages)
22 June 2012Amended accounts made up to 31 July 2011 (21 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 July 2010Director's details changed for Sirajuddin Ahmed on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Sirajuddin Ahmed on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Return made up to 25/07/08; full list of members (3 pages)
17 February 2009Return made up to 25/07/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
22 October 2007Return made up to 25/07/07; full list of members (2 pages)
22 October 2007Return made up to 25/07/07; full list of members (2 pages)
30 July 2007Return made up to 25/07/06; full list of members (2 pages)
30 July 2007Return made up to 25/07/06; full list of members (2 pages)
28 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
28 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
20 July 2005Return made up to 25/07/05; full list of members (6 pages)
20 July 2005Return made up to 25/07/05; full list of members (6 pages)
22 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
22 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
26 October 2004Return made up to 25/07/04; full list of members (6 pages)
26 October 2004Return made up to 25/07/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
18 November 2003Return made up to 25/07/03; full list of members; amend (6 pages)
18 November 2003Return made up to 25/07/03; full list of members; amend (6 pages)
29 October 2003Return made up to 25/07/03; full list of members (6 pages)
29 October 2003Return made up to 25/07/03; full list of members (6 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
21 August 2002Return made up to 25/07/02; full list of members (6 pages)
21 August 2002Return made up to 25/07/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
19 October 2001Return made up to 25/07/01; full list of members (6 pages)
19 October 2001Return made up to 25/07/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (14 pages)
5 June 2001Full accounts made up to 31 July 2000 (14 pages)
29 August 2000Return made up to 25/07/00; full list of members (6 pages)
29 August 2000Return made up to 25/07/00; full list of members (6 pages)
12 July 2000Full accounts made up to 31 July 1999 (9 pages)
12 July 2000Full accounts made up to 31 July 1999 (9 pages)
16 August 1999Return made up to 25/07/99; full list of members (6 pages)
16 August 1999Return made up to 25/07/99; full list of members (6 pages)
9 February 1999Full accounts made up to 31 July 1997 (9 pages)
9 February 1999Full accounts made up to 31 July 1997 (9 pages)
6 November 1998Return made up to 25/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1998Return made up to 25/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1997Return made up to 25/07/97; full list of members (8 pages)
2 December 1997Return made up to 25/07/97; full list of members (8 pages)
19 May 1997Ad 28/04/97--------- £ si 10@10=100 £ ic 2/102 (2 pages)
19 May 1997Ad 28/04/97--------- £ si 10@10=100 £ ic 2/102 (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Secretary resigned (1 page)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed;new director appointed (2 pages)
24 October 1996New secretary appointed;new director appointed (2 pages)
24 October 1996New director appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: 788/790 finchley road london NW11 7UR (1 page)
8 October 1996Registered office changed on 08/10/96 from: 788/790 finchley road london NW11 7UR (1 page)
25 July 1996Incorporation (17 pages)
25 July 1996Incorporation (17 pages)