Company NameRidgewell Limited
Company StatusDissolved
Company Number07573118
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Anthony Dennis Martin Allen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 22 March 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House 161 High Street
Hampton Hill
TW12 1NL
Director NameMr David George Harlow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House 161 High Street
Hampton Hill
TW12 1NL
Secretary NameMrs Sarah Harlow
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGarrick House 161 High Street
Hampton Hill
TW12 1NL
Director NameMr David Martin Oliver
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(2 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House 161 High Street
Hampton Hill
Middlesex
TW12 1NL

Location

Registered AddressGarrick House 161 High Street
Hampton Hill
TW12 1NL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

101 at £1Hyperformance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
23 December 2015Application to strike the company off the register (3 pages)
23 December 2015Application to strike the company off the register (3 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 101
(3 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 101
(3 pages)
11 March 2015Full accounts made up to 31 March 2013 (16 pages)
11 March 2015Full accounts made up to 31 May 2014 (17 pages)
11 March 2015Full accounts made up to 31 March 2012 (15 pages)
11 March 2015Full accounts made up to 31 March 2012 (15 pages)
11 March 2015Full accounts made up to 31 May 2014 (17 pages)
11 March 2015Full accounts made up to 31 March 2013 (16 pages)
2 December 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
2 December 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
6 November 2014Appointment of Mr Anthony Dennis Martin Allen as a director on 2 September 2014 (2 pages)
6 November 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 101
(3 pages)
6 November 2014Termination of appointment of David Martin Oliver as a director on 2 September 2014 (1 page)
6 November 2014Appointment of Mr Anthony Dennis Martin Allen as a director on 2 September 2014 (2 pages)
6 November 2014Termination of appointment of David Martin Oliver as a director on 2 September 2014 (1 page)
6 November 2014Statement of capital following an allotment of shares on 22 March 2011
  • GBP 101
(3 pages)
6 November 2014Statement of capital following an allotment of shares on 22 March 2011
  • GBP 101
(3 pages)
6 November 2014Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 101
(3 pages)
6 November 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 101
(3 pages)
6 November 2014Appointment of Mr Anthony Dennis Martin Allen as a director on 2 September 2014 (2 pages)
6 November 2014Termination of appointment of David Martin Oliver as a director on 2 September 2014 (1 page)
6 November 2014Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 101
(3 pages)
20 September 2014Compulsory strike-off action has been suspended (1 page)
20 September 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Appointment of Mr David Martin Oliver as a director (3 pages)
27 March 2014Appointment of Mr David Martin Oliver as a director (3 pages)
26 March 2014Termination of appointment of David Harlow as a director (2 pages)
26 March 2014Termination of appointment of David Harlow as a director (2 pages)
5 February 2014Compulsory strike-off action has been suspended (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Second filing of AR01 previously delivered to Companies House made up to 22 March 2012 (16 pages)
16 May 2012Second filing of AR01 previously delivered to Companies House made up to 22 March 2012 (16 pages)
24 April 2012Registered office address changed from Unit 5 Brecon Court Cwmbran NP44 3AB United Kingdom on 24 April 2012 (2 pages)
24 April 2012Memorandum and Articles of Association (15 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2012Termination of appointment of Sarah Harlow as a secretary (2 pages)
24 April 2012Termination of appointment of Sarah Harlow as a secretary (2 pages)
24 April 2012Memorandum and Articles of Association (15 pages)
24 April 2012Registered office address changed from Unit 5 Brecon Court Cwmbran NP44 3AB United Kingdom on 24 April 2012 (2 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 16/05/2012.
(5 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 16/05/2012.
(5 pages)
17 May 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 100
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 100
(4 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)