Company NameCormac Ryan Limited
Company StatusDissolved
Company Number03304312
CategoryPrivate Limited Company
Incorporation Date20 January 1997(27 years, 3 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCormac Ryan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed20 January 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address4331 Riverbend Road
Edmonton
Alberta
T6h 5r9
Canada
Secretary NameLesley Ryan
NationalityBritish
StatusClosed
Appointed20 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address4331 Riverbend Road
Edmonton
Alberta
T6h 5r9
Canada
Secretary NameChristine McColm
NationalityBritish
StatusClosed
Appointed03 July 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address60 Angel Close
Edmonton
London
N18 2UB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 January 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£14,415
Cash£23,854
Current Liabilities£18,901

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001Voluntary strike-off action has been suspended (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
21 March 2001Application for striking-off (1 page)
8 March 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000New secretary appointed (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 306 bowes road london N11 1AT (1 page)
31 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Registered office changed on 18/10/99 from: 94 highworth road new southgate london N11 2SH (1 page)
16 February 1999Return made up to 20/01/99; no change of members (4 pages)
5 October 1998Full accounts made up to 31 March 1998 (11 pages)
5 February 1998Return made up to 20/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: international house 31 church road hendon london NW4 4EB (1 page)
20 January 1997Incorporation (17 pages)