Company NameJohn Ryan International Limited
Company StatusDissolved
Company Number05885259
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNancy Radermecher
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2006(same day as company formation)
RolePresident
Country of ResidenceSpain
Correspondence AddressLockner Law Pa 539 Bielenberg Drive
Suite 200
Woodbury
Minnesota 55125
Foreign
Director NameJohn Ryan
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address539 Bielenberg Drive
Suite 200
Woodbury
Mn 55125
55125
Secretary NameThomas Lockner
NationalityAmerican
StatusClosed
Appointed24 July 2006(same day as company formation)
RoleCompany Sec Attorney
Correspondence Address539 Bielenberg Drive
Suite 200
Woodbury
Mn 55125
United States
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Contact

Websitejohnryan.com
Email address[email protected]
Telephone020 76638063
Telephone regionLondon

Location

Registered AddressStanmore Bic Howard Road
Suite 305
London
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

10k at £1John Ryan International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,325,740
Cash£70,183
Current Liabilities£33,317

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

29 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 August 2017Notification of John Cutler Ryan as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Cessation of John Ryan International Inc. as a person with significant control on 6 April 2016 (1 page)
3 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
21 February 2017Registered 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 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,001
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,001
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a small company made up to 31 December 2010 (9 pages)
27 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for John Ryan on 20 July 2010 (3 pages)
7 December 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Nancy Radermecher on 20 July 2010 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Registered office address changed from 1a Hammersmith Broadway London W6 9DL on 24 September 2010 (1 page)
11 May 2010Secretary's details changed for Thomas Lockner on 7 May 2010 (1 page)
11 May 2010Secretary's details changed for Thomas Lockner on 7 May 2010 (1 page)
10 May 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
10 December 2009Annual return made up to 24 July 2009 with a full list of shareholders (3 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Return made up to 24/07/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 May 2008Accounts for a dormant company made up to 30 December 2006 (1 page)
22 May 2008Accounting reference date shortened from 31/12/2007 to 31/12/2006 (1 page)
7 November 2007Particulars of contract relating to shares (2 pages)
7 November 2007Ad 31/12/06--------- £ si 10000@1 (2 pages)
7 November 2007Ad 31/12/06--------- £ si 10000@1 (2 pages)
7 November 2007Particulars of contract relating to shares (2 pages)
1 November 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Return made up to 24/07/07; full list of members (5 pages)
16 August 2007Registered office changed on 16/08/07 from: queen's wharf queen caroline street london W6 9RJ (1 page)
27 September 2006New director appointed (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2006New director appointed (1 page)
24 July 2006Incorporation (19 pages)