RIDGE GOLD MINES LIMITED

Register to unlock more data on OkredoRegister

RIDGE GOLD MINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03679822

Incorporation date

06/12/1998

Size

Dormant

Contacts

Registered address

Registered address

6 St James's Place, London SW1A 1NPCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1998)
dot icon27/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/06/2010
First Gazette notice for voluntary strike-off
dot icon06/06/2010
Application to strike the company off the register
dot icon11/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon30/12/2009
Secretary's details changed for St James's Corporate Services Limited on 2009-12-07
dot icon30/12/2009
Register(s) moved to registered inspection location
dot icon30/12/2009
Register inspection address has been changed
dot icon04/11/2009
Secretary's details changed for Willi Max Paul Boehm on 2009-11-05
dot icon04/11/2009
Director's details changed for Stuart Angus Murray on 2009-11-05
dot icon04/11/2009
Director's details changed for Willi Max Paul Boehm on 2009-11-05
dot icon06/08/2009
Secretary appointed willi max paul boehm
dot icon06/08/2009
Director appointed stuart angus murray
dot icon06/08/2009
Director appointed willi max paul boehm
dot icon05/08/2009
Registered office changed on 06/08/2009 from 7TH floor brettenham house 5 lancaster place london WC2E 7EN
dot icon05/08/2009
Appointment Terminated Director donald mcalister
dot icon05/08/2009
Appointment Terminated Director francis johnstone
dot icon05/08/2009
Appointment Terminated Secretary colin fitch
dot icon05/08/2009
Secretary appointed st james's corporate services LIMITED
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 07/12/08; full list of members
dot icon20/07/2008
Full accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 07/12/07; full list of members
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 07/12/06; full list of members
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 07/12/05; full list of members
dot icon20/11/2005
Auditor's resignation
dot icon27/06/2005
Full accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 07/12/04; full list of members
dot icon06/10/2004
New director appointed
dot icon18/07/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Registered office changed on 22/06/04 from: 29 st jamess place london SW1A 1NR
dot icon12/05/2004
Director resigned
dot icon04/05/2004
Certificate of change of name
dot icon07/04/2004
Certificate of change of name
dot icon28/03/2004
Certificate of change of name
dot icon22/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Return made up to 07/12/03; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon16/09/2003
Certificate of change of name
dot icon17/12/2002
Return made up to 07/12/02; no change of members
dot icon10/06/2002
Full accounts made up to 2001-12-31
dot icon17/12/2001
Return made up to 07/12/01; no change of members
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon11/01/2001
Return made up to 07/12/00; full list of members
dot icon11/01/2001
Director's particulars changed
dot icon11/05/2000
Full accounts made up to 1999-12-31
dot icon20/02/2000
New director appointed
dot icon05/02/2000
Director resigned
dot icon22/12/1999
Return made up to 07/12/99; full list of members
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon04/07/1999
Resolutions
dot icon01/06/1999
Director resigned
dot icon08/04/1999
Particulars of mortgage/charge
dot icon09/02/1999
Memorandum and Articles of Association
dot icon08/02/1999
Resolutions
dot icon18/01/1999
Memorandum and Articles of Association
dot icon11/01/1999
New director appointed
dot icon07/01/1999
New secretary appointed
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New director appointed
dot icon07/01/1999
Secretary resigned
dot icon07/01/1999
Director resigned
dot icon07/01/1999
Director resigned
dot icon21/12/1998
Director resigned
dot icon21/12/1998
New director appointed
dot icon20/12/1998
Registered office changed on 21/12/98 from: level 1 exchange house primrose street london EC2A 2HS
dot icon17/12/1998
Certificate of change of name
dot icon13/12/1998
New secretary appointed
dot icon13/12/1998
Secretary resigned
dot icon13/12/1998
Director's particulars changed
dot icon06/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST JAMES'S CORPORATE SERVICES LIMITED
Corporate Secretary
31/07/2009 - Present
26
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/12/1998 - 08/12/1998
99600
Cluff, John Gordon
Director
09/12/1998 - 03/05/2004
32
Johnson, Alan Peter
Director
09/12/1998 - 30/01/2000
6
Mcalister, Donald Alexander Robert
Director
14/02/2000 - 31/07/2009
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RIDGE GOLD MINES LIMITED

RIDGE GOLD MINES LIMITED is an(a) Dissolved company incorporated on 06/12/1998 with the registered office located at 6 St James's Place, London SW1A 1NP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIDGE GOLD MINES LIMITED?

toggle

RIDGE GOLD MINES LIMITED is currently Dissolved. It was registered on 06/12/1998 and dissolved on 27/09/2010.

Where is RIDGE GOLD MINES LIMITED located?

toggle

RIDGE GOLD MINES LIMITED is registered at 6 St James's Place, London SW1A 1NP.

What does RIDGE GOLD MINES LIMITED do?

toggle

RIDGE GOLD MINES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for RIDGE GOLD MINES LIMITED?

toggle

The latest filing was on 27/09/2010: Final Gazette dissolved via voluntary strike-off.