Company NameThe Ritz Agency Limited
Company StatusDissolved
Company Number04836421
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameKirti Jogia
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed21 July 2003(4 days after company formation)
Appointment Duration3 years, 6 months (closed 06 February 2007)
RoleDirector & Admin Asst
Correspondence Address34 Laburnum Grove
Hounslow
Middlesex
TW3 3LU
Director NameDr Piyush Jogia
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(4 days after company formation)
Appointment Duration3 years, 6 months (closed 06 February 2007)
RoleMedical Doctor
Correspondence Address34 Laburnum Grove
Hounslow
Middlesex
TW3 3LU
Secretary NameKirti Jogia
NationalityIndian
StatusClosed
Appointed21 July 2003(4 days after company formation)
Appointment Duration3 years, 6 months (closed 06 February 2007)
RoleAdministrator
Correspondence Address34 Laburnum Grove
Hounslow
Middlesex
TW3 3LU
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address34 Laburnum Grove
Hounslow
Middlesex
TW3 3LU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,413
Cash£5,704
Current Liabilities£1,835

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
17 August 2006Application for striking-off (1 page)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 July 2005Return made up to 26/06/05; full list of members (7 pages)
21 January 2005Return made up to 26/06/04; full list of members; amend (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 November 2004Ad 14/07/03-21/07/03 £ si 99@1 (2 pages)
24 November 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
1 July 2004Return made up to 26/06/04; full list of members (7 pages)
6 December 2003Ad 14/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
30 July 2003Director resigned (1 page)
17 July 2003Incorporation (9 pages)