Company NameReady Corporation Limited
Company StatusDissolved
Company Number04192259
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStelios Ioakim
Date of BirthJune 1938 (Born 85 years ago)
NationalityCypriot
StatusClosed
Appointed02 September 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 26 April 2005)
RoleConsultant
Correspondence Address4 Pavlou Nirvana St Alpha Tower
1st Floor Suite 13 Cy 3021
Limassol
Foreign
Secretary NameChristos Ioakim
NationalityCypriot
StatusClosed
Appointed02 September 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 26 April 2005)
RoleConsultant
Correspondence Address4 Pavlou Nirvana Str.
Alpha Tower, Suite 13, 3021
Limassol
35707
Director NameYevgeniy Volkov
Date of BirthJune 1969 (Born 54 years ago)
NationalityUkraine
StatusResigned
Appointed17 May 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2003)
RoleMarketing Consultant
Correspondence AddressKostelnaya Street 11
Building 11 Appart 8
Kiev
01001
Foreign
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameChristabel Secretarial Ltd (Corporation)
StatusResigned
Appointed17 May 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 September 2003)
Correspondence Address4 Pavlov Nirvana Street
Alpha Tower Suite 13
Limassol
3021
Cyprus
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 April 2004(3 years after company formation)
Appointment Duration1 week, 3 days (resigned 23 April 2004)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuite 100 2nd Floor
20 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
26 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
26 November 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 November 2004Application for striking-off (1 page)
3 November 2004Return made up to 02/04/04; full list of members (5 pages)
30 April 2004Secretary resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: international house 31 church road hendon london NW4 4EB (1 page)
20 April 2004New secretary appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003Secretary resigned (1 page)
13 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2003Return made up to 02/04/03; full list of members (5 pages)
29 April 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
23 May 2002Return made up to 02/04/02; full list of members (5 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
2 April 2001Incorporation (16 pages)