Company NameRyman And Partners Limited
Company StatusDissolved
Company Number07513453
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 1 month ago)
Dissolution Date19 September 2019 (4 years, 6 months ago)
Previous NameNJS Industries Limited

Directors

Director NameOkami International Limited (Corporation)
StatusClosed
Appointed06 January 2012(11 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 19 September 2019)
Correspondence Address5827
Corbner Of Graduate Crescent And Batchelor Avenue
Belize City
Belize
Director NameMr Norman Jevons Scaggs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceWest Yorkshire
Correspondence Address14 Diamond Terrace
Halifax
HX1 5RY

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

19 September 2019Final Gazette dissolved following liquidation (1 page)
25 September 2013Completion of winding up (1 page)
25 September 2013Dissolution deferment (1 page)
25 September 2013Completion of winding up (1 page)
25 September 2013Dissolution deferment (1 page)
19 April 2013Order of court to wind up (3 pages)
19 April 2013Order of court to wind up (3 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012Registered office address changed from 14 Diamond Terrace Halifax HX1 5RY United Kingdom on 13 January 2012 (2 pages)
13 January 2012Appointment of Okami International Limited as a director (2 pages)
13 January 2012Appointment of Okami International Limited as a director (2 pages)
13 January 2012Registered office address changed from 14 Diamond Terrace Halifax HX1 5RY United Kingdom on 13 January 2012 (2 pages)
13 January 2012Termination of appointment of Norman Scaggs as a director (2 pages)
13 January 2012Termination of appointment of Norman Scaggs as a director (2 pages)
9 March 2011Company name changed njs industries LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
(2 pages)
9 March 2011Change of name notice (2 pages)
9 March 2011Change of name notice (2 pages)
9 March 2011Company name changed njs industries LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
(2 pages)
2 February 2011Incorporation
Statement of capital on 2011-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 February 2011Incorporation
Statement of capital on 2011-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
2 February 2011Incorporation
Statement of capital on 2011-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)