Company NameRyder Strategies Europe Ltd
Company StatusDissolved
Company Number04865693
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 7 months ago)
Dissolution Date27 April 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip John Gowland Proffit
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address44 Tunis Road
London
W12 7EZ
Secretary NameAnne Elizabeth Proffit
NationalityBritish
StatusClosed
Appointed13 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Tunis Road
London
W12 7EZ
Director NameUKF Nominees Limited (Corporation)
Date of BirthMarch 2003 (Born 21 years ago)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressThe Spire
Leeds Road Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Philip Proffit
100.00%
Ordinary

Financials

Year2014
Net Worth£13,934
Cash£2,088
Current Liabilities£95,445

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 April 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Return of final meeting of creditors (1 page)
27 January 2015Notice of final account prior to dissolution (1 page)
27 January 2015Notice of final account prior to dissolution (1 page)
29 November 2013Insolvency:liquidators progress report to 26/09/2013 (6 pages)
29 November 2013Insolvency:liquidators progress report to 26/09/2013 (6 pages)
3 January 2012Appointment of a liquidator (1 page)
3 January 2012Registered office address changed from 44 Tunis Road London W12 7EZ on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 44 Tunis Road London W12 7EZ on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 44 Tunis Road London W12 7EZ on 3 January 2012 (2 pages)
3 January 2012Appointment of a liquidator (1 page)
3 October 2011Order of court to wind up (2 pages)
3 October 2011Order of court to wind up (2 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2010Director's details changed for Philip John Gowland Proffit on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Philip John Gowland Proffit on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 20
(4 pages)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 20
(4 pages)
31 August 2010Director's details changed for Philip John Gowland Proffit on 1 October 2009 (2 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Return made up to 13/08/08; full list of members (3 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Return made up to 13/08/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 September 2007Return made up to 13/08/07; full list of members (6 pages)
13 September 2007Return made up to 13/08/07; full list of members (6 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 October 2006Return made up to 13/08/06; full list of members (6 pages)
4 October 2006Return made up to 13/08/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 August 2005Return made up to 13/08/05; full list of members (6 pages)
25 August 2005Return made up to 13/08/05; full list of members (6 pages)
30 December 2004Registered office changed on 30/12/04 from: 44 tunis road london W12 7EZ (1 page)
30 December 2004Registered office changed on 30/12/04 from: 44 tunis road london W12 7EZ (1 page)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 November 2004Registered office changed on 29/11/04 from: 400B uxbridge road london W12 0NP (1 page)
29 November 2004Registered office changed on 29/11/04 from: 400B uxbridge road london W12 0NP (1 page)
16 August 2004Return made up to 13/08/04; full list of members (6 pages)
16 August 2004Return made up to 13/08/04; full list of members (6 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
11 September 2003Secretary's particulars changed (1 page)
11 September 2003Secretary's particulars changed (1 page)
30 August 2003New secretary appointed (2 pages)
30 August 2003New secretary appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
28 August 2003Director resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Secretary resigned (1 page)
13 August 2003Incorporation (18 pages)
13 August 2003Incorporation (18 pages)