Dissolved
Dissolved 2015-06-16
Company Information for RYAN MOT CENTRE LIMITED
GOLDERS GREEN, LONDON, NW11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-06-16 |
Company Name | |
---|---|
RYAN MOT CENTRE LIMITED | |
Legal Registered Office | |
GOLDERS GREEN LONDON | |
Company Number | 05706829 | |
---|---|---|
Date formed | 2006-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2015-06-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-10 19:05:00 |
Companies House |
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 |
---|---|---|
MONTIVERDI LIMITED |
||
MICHAEL JOHN ELLIOTT |
||
PERRY CHRISTOPHER GOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ALEXANDER JEPSON |
Director | ||
MONTIVERDI LIMITED |
Company Secretary | ||
MONTIVERDI LTD |
Company Secretary | ||
CHRISTOPHER VICTOR HERMAN |
Director | ||
CHRISTOPHER GEORGE MALSTER |
Director | ||
GRUNBERG & CO HR SERVICES LIMITED |
Company Secretary | ||
BBCCDD LIMITED |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILD BUNCH MUSIC LIMITED | Company Secretary | 2014-04-07 | CURRENT | 1995-04-25 | Active | |
BRIE BURKEMAN & SERAFINA CLARKE LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2002-03-21 | Dissolved 2016-08-02 | |
NELLEE HOOPER FINE ART LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1999-12-07 | Dissolved 2017-05-16 | |
INDEPENDENT LOCKER SOLUTIONS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2006-08-15 | Active | |
WALSINGHAM ADVISERS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2008-01-09 | Dissolved 2018-04-17 | |
MEANWHILE ... MUSIC LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-12-13 | Active | |
WILD BUNCH PRODUCTIONS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1999-05-07 | Active | |
PERSPECTIVE PRODUCTIONS (2005) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2002-06-06 | Active | |
HOME RECORDINGS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-04-25 | Active | |
MEANWHILE ... RECORDS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1995-12-13 | Active | |
GOOD BUSINESS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1998-05-11 | Active | |
T K H (U.K.) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1990-12-12 | Active - Proposal to Strike off | |
SHORT RUN EXPRESS LIMITED | Company Secretary | 2014-01-07 | CURRENT | 1996-10-02 | Active - Proposal to Strike off | |
DPPI-DROIT PUBLIC DROIT PENAL INTERNATIONAL LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2001-11-26 | Active - Proposal to Strike off | |
TOWER BRIDGE (UK) LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2004-03-30 | Liquidation | |
COLOBUS LIMITED | Company Secretary | 2013-12-31 | CURRENT | 1999-06-10 | Active | |
FAMILY & EDUCATION MARKETING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-03-17 | Liquidation | |
TIMELESS PROPERTY SERVICES LIMITED | Company Secretary | 2012-11-30 | CURRENT | 2011-11-30 | Liquidation | |
KEALY FOX ASSOCIATES LIMITED | Company Secretary | 2012-09-24 | CURRENT | 2007-01-11 | Dissolved 2013-08-20 | |
UNITE PROPERTIES LIMITED | Company Secretary | 2012-07-07 | CURRENT | 2002-07-02 | Dissolved 2016-11-29 | |
GRAFTON DESIGNS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 1987-06-11 | Dissolved 2016-01-26 | |
AUGUST INNOVATION LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2003-04-28 | Dissolved 2017-08-01 | |
BRUCE'S DEVELOPMENTS LTD | Company Secretary | 2012-07-06 | CURRENT | 2006-05-02 | Active - Proposal to Strike off | |
THE NURTURE NATURE GARDENING CO LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2000-08-25 | Active | |
TOMKA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2002-06-18 | Active | |
ROS SCHWARTZ TRANSLATIONS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2002-12-10 | Active - Proposal to Strike off | |
SITE MANAGEMENT CONSULTANTS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2007-02-07 | Active | |
PINPOINT CONSULTING SERVICES LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2007-10-15 | Active | |
NETHY ENERGY (TURBINES) LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2012-05-24 | Active - Proposal to Strike off | |
CHICCA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2001-03-06 | Active - Proposal to Strike off | |
NETHY ENERGY LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2005-03-10 | Active - Proposal to Strike off | |
PATTON MATHEWS & DOBBS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2008-01-09 | Active | |
PRIMROSE FILM PRODUCTIONS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 1955-06-09 | Active | |
MIRACLE ARTISTS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2005-11-03 | Active | |
TEAM GINETTA LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-02-16 | Active - Proposal to Strike off | |
ZEBRANO INTERIORS LIMITED | Company Secretary | 2012-07-06 | CURRENT | 2006-10-17 | Active | |
PROSPECTS LAND ACQUISITIONS LIMITED | Company Secretary | 2011-08-04 | CURRENT | 2005-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 28/02/2014 TO 31/07/2014 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEPSON | |
AP04 | CORPORATE SECRETARY APPOINTED MONTIVERDI LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MONTIVERDI LIMITED | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED MONTIVERDI LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MONTIVERDI LTD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/02/12 FULL LIST | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 100 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HERMAN | |
AP01 | DIRECTOR APPOINTED MICHAEL ALEXANDER JEPSON | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER VICTOR HERMAN | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN ELLIOTT | |
AP01 | DIRECTOR APPOINTED PERRY CHRISTOPHER GOSS | |
SH01 | 18/09/11 STATEMENT OF CAPITAL GBP 55000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALSTER | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED MONTIVERDI LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRUNBERG & CO HR SERVICES LIMITED | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED GRUNBERG & CO HR SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BBCCDD LIMITED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRUNBERG & CO LIMITED / 10/03/2010 | |
AR01 | 13/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-06-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BEACONTREE ESTATES LIMITED |
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as RYAN MOT CENTRE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RYAN MOT CENTRE LIMITED | Event Date | 2012-06-19 |
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. |