Parekklisia
Limassol
4520
Cyprus
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 1-5 Lillie Road London SW6 1TX |
Director Name | Mr Jeffery John Whelan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 88 Aberdeen Road Highbury London N5 2XA |
Registered Address | 9 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ridgway Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,594 |
Cash | £86 |
Current Liabilities | £2,680 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (2 pages) |
13 July 2016 | Application to strike the company off the register (2 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
6 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
6 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 23 July 2012 (1 page) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
23 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
11 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Ridgway Financial Services Limited on 1 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Ridgway Financial Services Limited on 1 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Ridgway Financial Services Limited on 1 July 2010 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
21 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
12 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
25 July 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
25 July 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
3 July 2008 | Return made up to 03/05/08; full list of members (3 pages) |
3 July 2008 | Appointment terminated director jeffery whelan (1 page) |
3 July 2008 | Director appointed mr jamie edward thompson (1 page) |
3 July 2008 | Director appointed mr jamie edward thompson (1 page) |
3 July 2008 | Return made up to 03/05/08; full list of members (3 pages) |
3 July 2008 | Appointment terminated director jeffery whelan (1 page) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
3 May 2007 | Incorporation (9 pages) |
3 May 2007 | Incorporation (9 pages) |