London
EC2R 8DU
Director Name | Wendy Michelle Sofoulis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Registered Address | 11 Old Jewry 7th Floor London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
100 at £1 | Ryis Group Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£699,178 |
Cash | £16,205 |
Current Liabilities | £3,750 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (4 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
14 January 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
13 December 2012 | Director's details changed for Robert Nicholas Sofoulis on 8 November 2012 (4 pages) |
13 December 2012 | Director's details changed for Wendy Michelle Sofoulis on 8 November 2012 (4 pages) |
13 December 2012 | Director's details changed for Robert Nicholas Sofoulis on 8 November 2012 (4 pages) |
13 December 2012 | Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Robert Nicholas Sofoulis on 8 November 2012 (4 pages) |
13 December 2012 | Director's details changed for Wendy Michelle Sofoulis on 8 November 2012 (4 pages) |
13 December 2012 | Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Wendy Michelle Sofoulis on 8 November 2012 (4 pages) |
18 January 2012 | Incorporation (22 pages) |
18 January 2012 | Incorporation (22 pages) |