Company NameRyton Administration Services Limited
Company StatusDissolved
Company Number03715795
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Larry Levine
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(1 week after company formation)
Appointment Duration7 years, 7 months (closed 10 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Northway
Hampstead Garden Suburb
London
NW11 6PB
Director NameMilton Zevi Levine
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(1 week after company formation)
Appointment Duration7 years, 7 months (closed 10 October 2006)
RoleCompany Director
Correspondence Address6 Chester Terrace
London
NW1 4ND
Secretary NameMr Larry Levine
NationalityBritish
StatusResigned
Appointed26 February 1999(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Northway
Hampstead Garden Suburb
London
NW11 6PB
Secretary NameTracy Sontag
NationalitySouth African
StatusResigned
Appointed19 February 2000(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address4 Mendip Road
Bushey
Hertfordshire
WD23 4QL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,193
Cash£1,193

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
15 May 2006Application for striking-off (1 page)
7 October 2005Secretary resigned (1 page)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 March 2005Return made up to 19/02/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 March 2004Return made up to 19/02/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 March 2003Return made up to 19/02/03; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 August 2002Secretary's particulars changed (1 page)
17 May 2002Location of register of members (1 page)
14 May 2002Registered office changed on 14/05/02 from: 3D floor 3 bentinck street london W1U 2EE (1 page)
9 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 March 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2001Location of register of members (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
31 March 2000Return made up to 19/02/00; full list of members (7 pages)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: senator house 85 queen victoria street, london EC4V 4JL (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Director resigned (1 page)
19 February 1999Incorporation (15 pages)