Company NameJf Ryan  Limited
Company StatusDissolved
Company Number04814153
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJoe Ryan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(same day as company formation)
RoleSales
Correspondence Address5 Edgarley Court
Wellington Terrace, Clevedon
Somerset
BS21 7PR
Secretary NameNorman Ryan
NationalityBritish
StatusClosed
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Edgarley Court
Wellington Terrace, Clevedon
Somerset
BS21 7PR
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressFlat 4
77 Warrington Crescent
London
W9 1EH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Financials

Year2014
Net Worth£85
Current Liabilities£7,239

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
3 February 2005Application for striking-off (1 page)
1 February 2005Registered office changed on 01/02/05 from: 5 edgarley court, wellington terrace, clevedon somerset BS21 7PR (1 page)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 February 2005Return made up to 27/06/04; full list of members (6 pages)
27 June 2003New director appointed (1 page)
27 June 2003Registered office changed on 27/06/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
27 June 2003Director resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed (1 page)