Company NameRon De Young Outdoor Services Limited
Company StatusDissolved
Company Number05319621
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald De Young
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Downside Road
Carshalton Beeches
Surrey
SM2 5HR
Director NameRussell Howard Peters
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Downside Road
Carshalton Beeches
Surrey
SM2 5HR
Secretary NameMr Ronald De Young
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Downside Road
Carshalton Beeches
Surrey
SM2 5HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1a Downside Road
Carshalton Beeches
Surrey
SM2 5HR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,633
Cash£56,757
Current Liabilities£32,290

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011Registered office address changed from 4 Junction Mews Sale Place London W2 1PN on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 4 Junction Mews Sale Place London W2 1PN on 23 August 2011 (1 page)
17 August 2011Application to strike the company off the register (3 pages)
17 August 2011Application to strike the company off the register (3 pages)
11 March 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 150
(3 pages)
11 March 2011Secretary's details changed for Ronald De Young on 21 December 2010 (1 page)
11 March 2011Annual return made up to 21 December 2010 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 150
(3 pages)
11 March 2011Secretary's details changed for Ronald De Young on 21 December 2010 (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Director's details changed for Ronald De Young on 21 December 2009 (2 pages)
18 January 2010Director's details changed for Russell Howard Peters on 21 December 2009 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Ronald De Young on 21 December 2009 (2 pages)
18 January 2010Director's details changed for Russell Howard Peters on 21 December 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 21/12/08; full list of members (4 pages)
14 January 2009Return made up to 21/12/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 August 2008Director and Secretary's Change of Particulars / ron de young / 30/06/2007 / (1 page)
11 August 2008Director and secretary's change of particulars / ron de young / 30/06/2007 (1 page)
11 August 2008Director and secretary's change of particulars / ron de young / 30/06/2007 (1 page)
11 August 2008Director and Secretary's Change of Particulars / ron de young / 30/06/2007 / HouseName/Number was: , now: 702; Street was: hide mews 161 dalling road, now: coptain house; Area was: , now: riverside quarter, eastfields avenue; Post Code was: W6 0ES, now: SW18 1JX (1 page)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
21 December 2007Return made up to 21/12/07; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 February 2007Return made up to 22/12/06; full list of members (3 pages)
19 February 2007Return made up to 22/12/06; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 January 2006Return made up to 22/12/05; full list of members (3 pages)
13 January 2006Registered office changed on 13/01/06 from: 48 queen anne street london W1G 9JJ (1 page)
13 January 2006Registered office changed on 13/01/06 from: 48 queen anne street london W1G 9JJ (1 page)
13 January 2006Return made up to 22/12/05; full list of members (3 pages)
8 April 2005Ad 31/03/05--------- £ si 149@1=149 £ ic 1/150 (2 pages)
8 April 2005Ad 31/03/05--------- £ si 149@1=149 £ ic 1/150 (2 pages)
6 January 2005New secretary appointed;new director appointed (1 page)
6 January 2005New secretary appointed;new director appointed (1 page)
29 December 2004New director appointed (1 page)
29 December 2004New director appointed (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Incorporation (17 pages)
22 December 2004Director resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Incorporation (17 pages)
22 December 2004Secretary resigned (1 page)