Company NameRibbontrees.com Ltd
Company StatusDissolved
Company Number06884394
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date5 January 2016 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christian Violaris
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Friars Walk
Southgate
London
N14 5LN
Secretary NameMr Christian Violaris
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Friars Walk
London
N14 5LN
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.ribbontrees.com

Location

Registered Address88 Friars Walk
Southgate
London
N14 5LN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

80 at £0.01Christian Violaris
80.00%
Ordinary
10 at £0.01Cleo Violaris & Andrew Violaris
10.00%
Ordinary
10 at £0.01Uchay Akedonou
10.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
22 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
12 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Christian Violaris on 10 October 2011 (1 page)
22 November 2011Secretary's details changed for Mr Christian Violaris on 10 October 2011 (1 page)
21 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Christian Violaris on 22 April 2010 (2 pages)
24 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 1
(2 pages)
24 May 2010Director's details changed for Mr Christian Violaris on 22 April 2010 (2 pages)
24 May 2010Secretary's details changed for Christian Violaris on 22 April 2010 (2 pages)
24 May 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 1
(2 pages)
24 May 2010Director's details changed for Mr Christian Violaris on 22 April 2010 (2 pages)
18 May 2009Director appointed christian violaris (2 pages)
18 May 2009Secretary appointed christian violaris (2 pages)
18 May 2009Secretary appointed christian violaris (2 pages)
18 May 2009Director appointed christian violaris (2 pages)
24 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
24 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
24 April 2009Appointment terminated director aderyn hurworth (1 page)
24 April 2009Appointment terminated director aderyn hurworth (1 page)
22 April 2009Incorporation (6 pages)
22 April 2009Incorporation (6 pages)