Company NameRidgefield.com Limited
Company StatusDissolved
Company Number03881737
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Hamilton Hunt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thames Crescent
Chiswick
London
W4 2RU
Director NameSarah Marion Windsor Lewis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address12 Lowther Road
Barnes
London
SW13 9ND
Director NameNicholas Geoffrey Wood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 22 June 2004)
RoleCompany Director
Correspondence AddressSouth Barn Stone Farm
Marches Road, Warnham
Horsham
West Sussex
RH12 3SL
Secretary NameJohn Hamilton Hunt
NationalityBritish
StatusClosed
Appointed01 February 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thames Crescent
Chiswick
London
W4 2RU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressCentre House 68 Sheen Lane
London
SW14 8LP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
2 December 2002Return made up to 24/11/02; full list of members (7 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 December 2001Return made up to 24/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Ad 28/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Registered office changed on 06/03/00 from: central house 124 high street hampton hill hampton middlesex TW12 1NS (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)