Company NameRyves (Fashions) Limited
DirectorTanya Louise Prince
Company StatusDissolved
Company Number04517588
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Previous NameCandid Plot Limited

Business Activity

Section CManufacturing
SIC 2622Manufacture of ceramic sanitary fixtures
SIC 23420Manufacture of ceramic sanitary fixtures

Directors

Director NameTanya Louise Prince
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address24 Eastholm
London
NW11 6LR
Secretary NameRobert Arenson
NationalityBritish
StatusCurrent
Appointed06 September 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address24 Eastholm
London
NW11 6LR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2,998
Cash£7,317
Current Liabilities£181,131

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 August 2006Dissolved (1 page)
5 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 March 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2004Statement of affairs (5 pages)
18 August 2004Appointment of a voluntary liquidator (1 page)
10 August 2004Registered office changed on 10/08/04 from: 19-20 bourne court southend road woodford green essex IG8 8HD (2 pages)
26 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2003Return made up to 22/08/03; full list of members (6 pages)
6 November 2002Memorandum and Articles of Association (8 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
15 October 2002Ad 06/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 16 churchill way cardiff CF10 2DX (1 page)
15 October 2002Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)