Company NameRyemed Limited
Company StatusDissolved
Company Number07074804
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kawing Benson Kwan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(6 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westwater
Benfleet
Essex
SS7 5TE
Secretary NameKa Wing Benson Kwan
NationalityBritish
StatusClosed
Appointed01 June 2010(6 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address3 Westwater
Benfleet
Essex
SS7 5TE
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address114 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£39,812
Cash£4,271
Current Liabilities£30,598

Accounts

Latest Accounts29 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 November

Filing History

23 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
14 September 2018Total exemption full accounts made up to 29 November 2017 (5 pages)
29 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
11 January 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 12 November 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 12 November 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
18 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
24 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
2 August 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
2 August 2011Accounts for a dormant company made up to 30 November 2010 (6 pages)
13 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Ka Wing Benson Kwan on 1 June 2010 (2 pages)
26 October 2010Secretary's details changed for Ka Wing Benson Kwan on 1 June 2010 (2 pages)
26 October 2010Secretary's details changed for Ka Wing Benson Kwan on 1 June 2010 (2 pages)
19 October 2010Secretary's details changed for Benson Kawing Kwan on 1 June 2010 (1 page)
19 October 2010Director's details changed for Benson Kawing Kwan on 1 June 2010 (2 pages)
19 October 2010Secretary's details changed for Benson Kawing Kwan on 1 June 2010 (1 page)
19 October 2010Director's details changed for Benson Kawing Kwan on 1 June 2010 (2 pages)
19 October 2010Secretary's details changed for Benson Kawing Kwan on 1 June 2010 (1 page)
19 October 2010Director's details changed for Benson Kawing Kwan on 1 June 2010 (2 pages)
8 July 2010Appointment of Benson Kawing Kwan as a secretary (3 pages)
8 July 2010Appointment of Benson Kawing Kwan as a director (3 pages)
8 July 2010Appointment of Benson Kawing Kwan as a director (3 pages)
8 July 2010Appointment of Benson Kawing Kwan as a secretary (3 pages)
5 December 2009Termination of appointment of Dunstana Davies as a director (2 pages)
5 December 2009Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 December 2009 (2 pages)
5 December 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 December 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 December 2009Termination of appointment of Dunstana Davies as a director (2 pages)
12 November 2009Incorporation (49 pages)
12 November 2009Incorporation (49 pages)