Company NameRidebridge Investments (UK) Limited
Company StatusDissolved
Company Number09209038
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameRogiros Syngelides
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCypriot
StatusClosed
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Floor
Southpoint House, 321 Chase Road
London
N14 6JT

Location

Registered AddressTribec House
58 Edward Road
New Barnet
Hertfordshire
EN4 8AZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
3 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
3 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
17 December 2015Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom to Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ on 17 December 2015 (1 page)
17 December 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom to Tribec House 58 Edward Road New Barnet Hertfordshire EN4 8AZ on 17 December 2015 (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)