Company NameRidge Lodge Designs Limited
Company StatusDissolved
Company Number06923337
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)
Previous NameGAIL Berry Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard James McGee
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Kew Green
Richmond
Surrey
TW9 3AH
Secretary NameMortimer Registrars Limited (Corporation)
StatusClosed
Appointed03 June 2009(same day as company formation)
Correspondence Address7-10 Chandos Street
London
W1G 9DQ

Location

Registered AddressC/O Shelley Stock Hutter Llp 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

85 at £1Richard James Mcgee
85.00%
Ordinary
15 at £1Gail Lynne Berry
15.00%
Ordinary

Financials

Year2014
Net Worth-£327,147
Cash£100
Current Liabilities£423,701

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2013Voluntary strike-off action has been suspended (1 page)
18 December 2013Voluntary strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
21 October 2013Application to strike the company off the register (3 pages)
21 October 2013Application to strike the company off the register (3 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Company name changed gail berry LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
26 October 2012Company name changed gail berry LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 August 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(4 pages)
2 August 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(4 pages)
2 August 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(4 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 June 2010Director's details changed for Mr Richard James Mcgee on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Richard James Mcgee on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Mortimer Registrars Limited on 1 October 2009 (1 page)
22 June 2010Secretary's details changed for Mortimer Registrars Limited on 1 October 2009 (1 page)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Mortimer Registrars Limited on 1 October 2009 (1 page)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Richard James Mcgee on 1 October 2009 (2 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2009Incorporation (22 pages)
3 June 2009Incorporation (22 pages)