Suite 200
Woodbury
Minnesota 55125
Foreign
Director Name | John Ryan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 July 2006(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 539 Bielenberg Drive Suite 200 Woodbury Mn 55125 55125 |
Secretary Name | Thomas Lockner |
---|---|
Nationality | American |
Status | Closed |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Sec Attorney |
Correspondence Address | 539 Bielenberg Drive Suite 200 Woodbury Mn 55125 United States |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Website | johnryan.com |
---|---|
Email address | [email protected] |
Telephone | 020 76638063 |
Telephone region | London |
Registered Address | Stanmore Bic Howard Road Suite 305 London HA7 1BT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
10k at £1 | John Ryan International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,325,740 |
Cash | £70,183 |
Current Liabilities | £33,317 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
29 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
---|---|
29 August 2017 | Notification of John Cutler Ryan as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Cessation of John Ryan International Inc. as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
21 February 2017 | Registered office address changed from 1 Lyric Square London W6 0BN to Suite 401 1 Olympic Way Wembley London HA9 0NP on 21 February 2017 (1 page) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
26 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a small company made up to 31 December 2010 (9 pages) |
27 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for John Ryan on 20 July 2010 (3 pages) |
7 December 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Director's details changed for Nancy Radermecher on 20 July 2010 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Registered office address changed from 1a Hammersmith Broadway London W6 9DL on 24 September 2010 (1 page) |
11 May 2010 | Secretary's details changed for Thomas Lockner on 7 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Thomas Lockner on 7 May 2010 (1 page) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Return made up to 24/07/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 May 2008 | Accounts for a dormant company made up to 30 December 2006 (1 page) |
22 May 2008 | Accounting reference date shortened from 31/12/2007 to 31/12/2006 (1 page) |
7 November 2007 | Particulars of contract relating to shares (2 pages) |
7 November 2007 | Ad 31/12/06--------- £ si 10000@1 (2 pages) |
7 November 2007 | Ad 31/12/06--------- £ si 10000@1 (2 pages) |
7 November 2007 | Particulars of contract relating to shares (2 pages) |
1 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Return made up to 24/07/07; full list of members (5 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: queen's wharf queen caroline street london W6 9RJ (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New secretary appointed (1 page) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Resolutions
|
27 September 2006 | New director appointed (1 page) |
24 July 2006 | Incorporation (19 pages) |