Company NameRye Ventures Ltd
Company StatusDissolved
Company Number05357757
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 3 months ago)
Dissolution Date14 January 2014 (10 years, 4 months ago)
Previous NameRye Venture Capital Ltd

Business Activity

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

Directors

Director NameMr Colin James Norton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(1 week after company formation)
Appointment Duration8 years, 11 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarefield House Hogbens Hill
Selling
Faversham
Kent
ME13 9QZ
Director NameMr Graham Seymour Norton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(1 week after company formation)
Appointment Duration8 years, 11 months (closed 14 January 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Hanover Road
London
NW10 3DR
Secretary NameMr Graham Seymour Norton
NationalityBritish
StatusClosed
Appointed15 February 2005(1 week after company formation)
Appointment Duration8 years, 11 months (closed 14 January 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Hanover Road
London
NW10 3DR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address64 Hanover Road
London
NW10 3DR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Shareholders

1 at £1Colin James Norton
50.00%
Ordinary
1 at £1Graham Seymour Norton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,352
Cash£8,180
Current Liabilities£6,828

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Voluntary strike-off action has been suspended (1 page)
13 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
25 April 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 2
(5 pages)
25 April 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 2
(5 pages)
25 April 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 2
(5 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
12 May 2008Return made up to 08/02/08; full list of members (4 pages)
12 May 2008Return made up to 08/02/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 June 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2007Return made up to 08/02/07; full list of members (7 pages)
6 December 2006Registered office changed on 06/12/06 from: 1 fontarabia road london SW11 5PE (1 page)
6 December 2006Registered office changed on 06/12/06 from: 1 fontarabia road london SW11 5PE (1 page)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 June 2006Registered office changed on 20/06/06 from: 56 brondesbury road london NW6 6BS (1 page)
20 June 2006Registered office changed on 20/06/06 from: 56 brondesbury road london NW6 6BS (1 page)
9 March 2006Return made up to 08/02/06; full list of members (7 pages)
9 March 2006Return made up to 08/02/06; full list of members (7 pages)
6 May 2005Company name changed rye venture capital LTD\certificate issued on 06/05/05 (2 pages)
6 May 2005Company name changed rye venture capital LTD\certificate issued on 06/05/05 (2 pages)
22 February 2005New director appointed (3 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
22 February 2005New director appointed (3 pages)
22 February 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
8 February 2005Incorporation (13 pages)
8 February 2005Incorporation (13 pages)