Company NameRYAN Hankin Kent, Ltd.
Company StatusDissolved
Company Number04035769
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date15 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr John V Soden
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed23 October 2003(3 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 15 March 2018)
RoleChief Executive Officer
Correspondence Address1204 Sharon Park Drive 87
Menlo Park
California 94025
America
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed06 March 2005(4 years, 7 months after company formation)
Appointment Duration13 years (closed 15 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameLinda Seale
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleExecutive
Correspondence Address813 Melville Ave
Palo Alto
Ca 94301
United States
Director NameDougald Turnbull
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleExecutive
Correspondence Address3660 Warbler Ave
Santa Clara
Ca 95051
Irish
Secretary NameDougald Turnbull
NationalityCanadian
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleExecutive
Correspondence Address3660 Warbler Ave
Santa Clara
Ca 95051
Irish
Director NameMarc Litvinoff
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2003)
RolePresident And CEO
Correspondence Address212 Johnson Avenue
Los Gatos
California 95030
United States
Director NamePhilip Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 13 January 2004)
RoleChief Financial Officer
Correspondence Address1022 Golden Way
Los Altos
California
94024
Secretary NamePhilip Smith
NationalityBritish
StatusResigned
Appointed31 December 2001(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 13 January 2004)
RoleChief Financial Officer
Correspondence Address1022 Golden Way
Los Altos
California
94024
Director NameRichard Kleinman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2004(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 March 2006)
RoleFinance
Correspondence Address3233 Bayo Vista Avenue
Alameda 94501
California
Secretary NameRichard Kleinman
NationalityAmerican
StatusResigned
Appointed17 February 2004(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 March 2006)
RoleFinance
Correspondence Address3233 Bayo Vista Avenue
Alameda 94501
California
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2005
Turnover£132,824
Gross Profit£128,296
Net Worth£169,870
Cash£725

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 April 2007Final Gazette dissolved following liquidation (1 page)
18 February 2007S/S release of liquidator (1 page)
18 February 2007S/S release of liquidator (1 page)
29 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
29 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 January 2007Liquidators' statement of receipts and payments (5 pages)
29 January 2007Liquidators' statement of receipts and payments (5 pages)
19 January 2007Resignation of a liquidator (1 page)
19 January 2007Resignation of a liquidator (1 page)
16 January 2007C/O removal of liquidator (14 pages)
16 January 2007C/O removal of liquidator (14 pages)
14 June 2006Appointment of a voluntary liquidator (1 page)
14 June 2006Appointment of a voluntary liquidator (1 page)
14 June 2006Declaration of solvency (3 pages)
14 June 2006Declaration of solvency (3 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 June 2006Registered office changed on 07/06/06 from: 21-22 grosvenor street london W1K 4QJ (1 page)
7 June 2006Registered office changed on 07/06/06 from: 21-22 grosvenor street london W1K 4QJ (1 page)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 March 2006Registered office changed on 15/03/06 from: churchmill house ockford road godalming surrey GU17 1QY (1 page)
15 March 2006Registered office changed on 15/03/06 from: churchmill house ockford road godalming surrey GU17 1QY (1 page)
15 March 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2003 (9 pages)
15 March 2006Secretary resigned;director resigned (1 page)
15 March 2006Total exemption small company accounts made up to 31 December 2003 (9 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
31 January 2006Return made up to 13/07/05; full list of members (7 pages)
31 January 2006Return made up to 13/07/05; full list of members (7 pages)
31 August 2004Return made up to 13/07/04; full list of members (7 pages)
31 August 2004Return made up to 13/07/04; full list of members (7 pages)
24 March 2004Secretary resigned;director resigned (1 page)
24 March 2004Secretary resigned;director resigned (1 page)
24 March 2004New secretary appointed;new director appointed (2 pages)
24 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004Accounts made up to 31 December 2002 (11 pages)
13 March 2004Accounts made up to 31 December 2002 (11 pages)
18 December 2003Return made up to 13/07/03; full list of members (6 pages)
18 December 2003Return made up to 13/07/03; full list of members (6 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
13 November 2002Accounts made up to 31 December 2001 (11 pages)
13 November 2002Accounts made up to 31 December 2001 (11 pages)
28 October 2002Return made up to 13/07/02; full list of members (7 pages)
28 October 2002Return made up to 13/07/02; full list of members (7 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002Registered office changed on 27/10/02 from: rolls houseng 7 rolls building fetter lane london EC4A 1NH (1 page)
27 October 2002Secretary resigned;director resigned (1 page)
27 October 2002Secretary resigned;director resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: rolls houseng 7 rolls building fetter lane london EC4A 1NH (1 page)
1 November 2001Return made up to 13/07/01; full list of members (5 pages)
1 November 2001Location of register of members (1 page)
1 November 2001Return made up to 13/07/01; full list of members (5 pages)
1 November 2001Location of register of members (1 page)
25 August 2000Ad 24/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 2000Ad 24/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
25 August 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
13 July 2000Incorporation (20 pages)
13 July 2000Incorporation (20 pages)