Active - Proposal to Strike off
Company Information for HUGO RYAN LIMITED
CROWN COTTAGE, LITTLE MISSENDEN, AMERSHAM, BUCKINGHAMSHIRE, HP7 0RD,
|
Company Registration Number
04244507
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HUGO RYAN LIMITED | ||
Legal Registered Office | ||
CROWN COTTAGE LITTLE MISSENDEN AMERSHAM BUCKINGHAMSHIRE HP7 0RD Other companies in HA1 | ||
Previous Names | ||
|
Company Number | 04244507 | |
---|---|---|
Company ID Number | 04244507 | |
Date formed | 2001-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-02-06 23:43:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED |
||
DAVID STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN PATRICK MICHAELS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHIGWELL MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-06-11 | CURRENT | 1997-08-13 | Active | |
HONNETE LIMITED | Company Secretary | 2007-03-12 | CURRENT | 2007-03-12 | Active | |
SYNCRO CAPITAL LIMITED | Company Secretary | 2007-02-22 | CURRENT | 2007-01-23 | Dissolved 2013-12-25 | |
CROWNGAIN LIMITED | Company Secretary | 2007-02-20 | CURRENT | 1991-08-01 | Active - Proposal to Strike off | |
ITTI UK LIMITED | Company Secretary | 2006-09-29 | CURRENT | 2006-09-29 | Active | |
REDCLIFF LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-12-06 | Active - Proposal to Strike off | |
TEN BROTHERS LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Dissolved 2014-05-06 | |
MPHASIS CONSULTING LIMITED | Company Secretary | 2005-03-04 | CURRENT | 1983-09-22 | Active | |
YOGIC NEURO THERAPY LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2004-09-22 | Active | |
WIN THAT DEAL LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-07-14 | Active | |
MPHASIS UK LIMITED | Company Secretary | 2003-05-22 | CURRENT | 1999-05-14 | Active | |
EGES INTERNATIONAL (UK) LIMITED | Company Secretary | 2002-03-20 | CURRENT | 2002-03-20 | Active - Proposal to Strike off | |
EMERIO UK LIMITED | Company Secretary | 2000-07-31 | CURRENT | 2000-07-31 | Liquidation | |
TRANSTECH SYSTEMS (UK) LIMITED | Company Secretary | 1998-09-23 | CURRENT | 1998-09-23 | Dissolved 2015-01-13 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 07/07/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/15 FROM 7 st Johns Road Harrow Middlesex HA1 2EY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK MICHAELS | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/12 TO 31/05/13 | |
AR01 | 02/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES15 | CHANGE OF NAME 21/09/2011 | |
CERTNM | Company name changed aerostrategy LIMITED\certificate issued on 26/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 02/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 02/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 22/09/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/4000 22/09/0 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 22/09/02--------- £ SI 1999@1=1999 £ IC 1/2000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 24/09/02 | |
363s | RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 5TH FLOOR CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2FD | |
287 | REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 5TH FLOOR CONGRESS HOUSE, LYON ROAD, HARROW, MIDDLESEX HA1 2FD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT | Satisfied | SORBON INVESTMENTS LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEPOSIT AGREEMENT | Satisfied | SORBON INVESTMENTS LIMITED | |
RENT DEPOSIT DEED | Satisfied | ASHACT LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUGO RYAN LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HUGO RYAN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |