Company NameRibbon Properties Limited
Company StatusDissolved
Company Number04601929
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 4 months ago)
Dissolution Date3 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan Chowns
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 03 September 2011)
RoleBuilder Developer
Country of ResidenceEngland
Correspondence AddressAshley Lodge
Ashfield Crescent
Ross On Wye
HR9 5PH
Wales
Director NameJane Chowns
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 03 September 2011)
RoleArtist Developer
Correspondence AddressAshley Lodge
Ashfield Crescent
Ross On Wye
Herefordshire
HR9 5PH
Wales
Secretary NameJane Chowns
NationalityBritish
StatusClosed
Appointed21 January 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 03 September 2011)
RoleArtist Developer
Correspondence AddressAshley Lodge
Ashfield Crescent
Ross On Wye
Herefordshire
HR9 5PH
Wales
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,529
Cash£886
Current Liabilities£592,426

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2011Final Gazette dissolved following liquidation (1 page)
3 September 2011Final Gazette dissolved following liquidation (1 page)
22 August 2011Receiver's abstract of receipts and payments to 20 May 2011 (2 pages)
22 August 2011Receiver's abstract of receipts and payments to 2 August 2011 (2 pages)
22 August 2011Receiver's abstract of receipts and payments to 2 August 2011 (2 pages)
22 August 2011Receiver's abstract of receipts and payments to 20 May 2011 (2 pages)
22 August 2011Receiver's abstract of receipts and payments to 2 August 2011 (2 pages)
22 August 2011Notice of ceasing to act as receiver or manager (1 page)
22 August 2011Notice of ceasing to act as receiver or manager (1 page)
3 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
3 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
3 June 2011Liquidators statement of receipts and payments to 25 May 2011 (5 pages)
3 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
29 March 2011Liquidators statement of receipts and payments to 26 February 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
6 December 2010Receiver's abstract of receipts and payments to 20 November 2010 (2 pages)
6 December 2010Receiver's abstract of receipts and payments to 20 November 2010 (2 pages)
6 December 2010Receiver's abstract of receipts and payments to 20 November 2010 (2 pages)
6 December 2010Receiver's abstract of receipts and payments to 20 November 2010 (2 pages)
14 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 26 August 2010 (5 pages)
30 July 2010Insolvency:sec of state release of liquidator (1 page)
30 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
4 June 2010Receiver's abstract of receipts and payments to 20 May 2010 (2 pages)
4 June 2010Receiver's abstract of receipts and payments to 20 May 2010 (2 pages)
3 June 2010Receiver's abstract of receipts and payments to 20 May 2010 (2 pages)
3 June 2010Receiver's abstract of receipts and payments to 20 May 2010 (2 pages)
2 June 2010Court order insolvency:- removal of liquidator (21 pages)
2 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2010Court order insolvency:- removal of liquidator (21 pages)
2 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
5 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
5 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
4 March 2010Notice of appointment of receiver or manager (1 page)
4 March 2010Notice of appointment of receiver or manager (1 page)
23 February 2010Notice of appointment of receiver or manager (1 page)
23 February 2010Notice of appointment of receiver or manager (1 page)
9 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-27
(1 page)
9 March 2009Statement of affairs with form 4.19 (7 pages)
9 March 2009Statement of affairs with form 4.19 (7 pages)
9 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2009Appointment of a voluntary liquidator (1 page)
9 March 2009Appointment of a voluntary liquidator (1 page)
26 February 2009Registered office changed on 26/02/2009 from pitt house 120 baker street london W1U 6TU (1 page)
26 February 2009Registered office changed on 26/02/2009 from pitt house 120 baker street london W1U 6TU (1 page)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 January 2008Return made up to 17/11/07; full list of members (2 pages)
23 January 2008Return made up to 17/11/07; full list of members (2 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 January 2007Return made up to 17/11/06; full list of members (2 pages)
23 January 2007Return made up to 17/11/06; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 August 2006Particulars of mortgage/charge (4 pages)
28 August 2006Particulars of mortgage/charge (4 pages)
28 August 2006Particulars of mortgage/charge (4 pages)
28 August 2006Particulars of mortgage/charge (4 pages)
28 August 2006Particulars of mortgage/charge (4 pages)
28 August 2006Particulars of mortgage/charge (4 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
6 December 2005Return made up to 17/11/05; full list of members (2 pages)
6 December 2005Return made up to 17/11/05; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 November 2004Return made up to 17/11/04; full list of members (7 pages)
23 November 2004Return made up to 17/11/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 April 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
13 April 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
2 December 2003Ad 13/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2003Return made up to 17/11/03; full list of members (7 pages)
2 December 2003Return made up to 17/11/03; full list of members (7 pages)
2 December 2003Ad 13/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 17 city business centre lower road london SE16 2XB (1 page)
31 January 2003Registered office changed on 31/01/03 from: 17 city business centre lower road london SE16 2XB (1 page)
27 November 2002Incorporation (11 pages)