Hutton
Brentwood
Essex
CM13 1NH
Registered Address | 17 Lonsdale Avenue Hutton Brentwood Essex CM13 1NH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton East |
Built Up Area | Brentwood |
3 at £1 | Stephen St James 50.00% Ordinary |
---|---|
1 at £1 | Elizabeth Grace Ryder 16.67% Ordinary |
1 at £1 | Jennifer Margaret Ryder 16.67% Ordinary |
1 at £1 | Rebecca Anne Ryder 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£194 |
Current Liabilities | £568 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | Application to strike the company off the register (3 pages) |
13 December 2016 | Application to strike the company off the register (3 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
14 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
13 April 2016 | Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR to 17 Lonsdale Avenue Hutton Brentwood Essex CM13 1NH on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR to 17 Lonsdale Avenue Hutton Brentwood Essex CM13 1NH on 13 April 2016 (1 page) |
23 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
23 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 October 2014 | Director's details changed for Mr Stephen William Ryder on 15 October 2014 (2 pages) |
19 October 2014 | Director's details changed for Mr Stephen William Ryder on 15 October 2014 (2 pages) |
23 September 2014 | Company name changed ryder telecom LTD\certificate issued on 23/09/14
|
23 September 2014 | Company name changed ryder telecom LTD\certificate issued on 23/09/14
|
11 August 2014 | Director's details changed for Mr Stephen William Ryder on 11 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Stephen William Ryder on 11 August 2014 (2 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
25 April 2014 | Registered office address changed from 17 Lonsdale Avenue Hutton Brentwood CM13 1NH England on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 17 Lonsdale Avenue Hutton Brentwood CM13 1NH England on 25 April 2014 (1 page) |
25 April 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
28 February 2014 | Incorporation
|
28 February 2014 | Incorporation
|