Company NameRidgecombe Limited
Company StatusDissolved
Company Number06562896
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date23 November 2010 (13 years, 5 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 NameDr Merrick Miller
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityJamaican
StatusClosed
Appointed19 March 2010(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (closed 23 November 2010)
RoleManagement Consultant
Country of ResidenceJamaica
Correspondence Address6 Union Street
London
SE1 1SZ
Director NameMr Visuvanathan Krishnakumaran
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Tudor Court
Ealing
London
W5 4HD

Location

Registered Address6 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2010Appointment of Dr Merrick Miller as a director (2 pages)
16 April 2010Termination of appointment of Visuvanathan Krishnakumaran as a director (1 page)
16 April 2010Termination of appointment of Visuvanathan Krishnakumaran as a director (1 page)
16 April 2010Appointment of Dr Merrick Miller as a director (2 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
24 August 2009Return made up to 11/04/09; full list of members (3 pages)
24 August 2009Return made up to 11/04/09; full list of members (3 pages)
24 August 2009Director's Change of Particulars / visuvanathan krishnakumaran / 01/01/2009 / HouseName/Number was: 44, now: 2; Street was: mountfield road, now: tudor court; Area was: ealing, now: gunnersbury avenue; Post Town was: london, now: ealing; Region was: , now: london; Post Code was: W5 2NQ, now: W5 4HD (1 page)
24 August 2009Director's change of particulars / visuvanathan krishnakumaran / 01/01/2009 (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2009Registered office changed on 21/04/2009 from 44 mountfield road ealing london W5 2NQ united kingdom (1 page)
21 April 2009Registered office changed on 21/04/2009 from 44 mountfield road ealing london W5 2NQ united kingdom (1 page)
11 April 2008Incorporation (13 pages)
11 April 2008Incorporation (13 pages)