Company NameRipples Homeland Security Group Limited
Company StatusDissolved
Company Number07432797
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 4 months ago)
Dissolution Date22 August 2023 (7 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Secretary NameMrs Elinoar Ouliel
StatusClosed
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Richard Barry Rosenberg
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(1 year, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 22 August 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Elinoar Ouliel
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(1 year, 8 months after company formation)
Appointment Duration11 years (closed 22 August 2023)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Ouliel
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Grenville Place
London
NW7 3SF
Director NameCargo Security International Limited (Corporation)
StatusResigned
Appointed08 November 2010(same day as company formation)
Correspondence Address47 Grenville Place
London
NW7 3SF

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2012
Net Worth£3,876,069
Cash£100

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 January 2021First Gazette notice for compulsory strike-off (1 page)
4 November 2020Compulsory strike-off action has been discontinued (1 page)
3 November 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
14 November 2019Compulsory strike-off action has been discontinued (1 page)
13 November 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
6 August 2019Compulsory strike-off action has been discontinued (1 page)
5 August 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
28 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
10 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
6 September 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
19 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
7 November 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
7 November 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 196
(5 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 196
(5 pages)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 196
(5 pages)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 196
(5 pages)
18 March 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
18 March 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Secretary's details changed for Mrs Elinoar Ouliel on 6 August 2014 (1 page)
6 August 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 196
(5 pages)
6 August 2014Secretary's details changed for Mrs Elinoar Ouliel on 6 August 2014 (1 page)
6 August 2014Secretary's details changed for Mrs Elinoar Ouliel on 6 August 2014 (1 page)
6 August 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 196
(5 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013Annual return made up to 16 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 16 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Appointment of Mrs Elinoar Ouliel as a director (2 pages)
4 October 2012Termination of appointment of Michael Ouliel as a director (1 page)
4 October 2012Appointment of Mrs Elinoar Ouliel as a director (2 pages)
4 October 2012Termination of appointment of Michael Ouliel as a director (1 page)
31 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 196.00
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 196.00
(4 pages)
15 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
9 March 2012Appointment of Mr Richard Barry Rosenberg as a director (2 pages)
9 March 2012Appointment of Mr Richard Barry Rosenberg as a director (2 pages)
17 January 2012Statement of capital following an allotment of shares on 19 November 2010
  • GBP 100
(3 pages)
17 January 2012Statement of capital following an allotment of shares on 19 November 2010
  • GBP 100
(3 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
21 October 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 21 October 2011 (2 pages)
21 October 2011Termination of appointment of Cargo Security International Limited as a director (2 pages)
21 October 2011Termination of appointment of Cargo Security International Limited as a director (2 pages)
8 November 2010Incorporation (24 pages)
8 November 2010Incorporation (24 pages)