Company NameRYDA Limited
DirectorsDragan Jovanovic and Stefan Paris Michael
Company StatusActive - Proposal to Strike off
Company Number11706234
CategoryPrivate Limited Company
Incorporation Date30 November 2018(5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dragan Jovanovic
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityCypriot
StatusCurrent
Appointed30 November 2018(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameMr Stefan Paris Michael
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameMs Anastasia White
Date of BirthJuly 1993 (Born 30 years ago)
NationalityCypriot
StatusResigned
Appointed30 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Brick Lane
Sh003
London
E1 6QL
Director NameMr Crescenzo Ferrini
Date of BirthJune 1992 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed30 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Brick Lane
Sh003
London
E1 6QL

Location

Registered Address90 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Filing History

4 March 2021Compulsory strike-off action has been discontinued (1 page)
3 March 2021Confirmation statement made on 29 November 2020 with updates (4 pages)
3 March 2021Registered office address changed from 91 Brick Lane Sh003 London E1 6QL United Kingdom to 90 Jermyn Street London SW1Y 6JD on 3 March 2021 (1 page)
3 March 2021Micro company accounts made up to 31 December 2019 (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
11 November 2020Termination of appointment of Crescenzo Ferrini as a director on 8 July 2019 (1 page)
10 September 2020Compulsory strike-off action has been discontinued (1 page)
9 September 2020Confirmation statement made on 29 November 2019 with updates (4 pages)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
21 February 2019Termination of appointment of Anastasia White as a director on 11 February 2019 (1 page)
15 February 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
29 January 2019Withdrawal of the directors' residential address register information from the public register (1 page)
29 January 2019Withdrawal of the directors' register information from the public register (1 page)
29 January 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 2,435.88
(3 pages)
29 January 2019Directors' register information at 29 January 2019 on withdrawal from the public register (2 pages)
30 November 2018Incorporation
Statement of capital on 2018-11-30
  • GBP 2,435.86
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)