RIDGEDRUM LIMITED

Register to unlock more data on OkredoRegister

RIDGEDRUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03548488

Incorporation date

16/04/1998

Size

Full

Contacts

Registered address

Registered address

1 Kemble Street, London WC2B 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1998)
dot icon11/10/2010
Final Gazette dissolved following liquidation
dot icon11/07/2010
Return of final meeting in a members' voluntary winding up
dot icon04/07/2010
Registered office address changed from 14 Pentonville Road London N1 9HF on 2010-07-05
dot icon10/12/2009
Declaration of solvency
dot icon10/12/2009
Appointment of a voluntary liquidator
dot icon10/12/2009
Resolutions
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/10/2009
Director's details changed for Terence Anthony Jenner on 2009-10-02
dot icon19/10/2009
Director's details changed
dot icon16/04/2009
Return made up to 17/04/09; full list of members
dot icon08/03/2009
Appointment Terminated Secretary michael ingham
dot icon08/03/2009
Appointment Terminated Director robert tchenguiz
dot icon08/03/2009
Appointment Terminated Director vincent tchenguiz
dot icon08/03/2009
Director appointed terence anthony jenner
dot icon08/03/2009
Director appointed philip o'donnell
dot icon08/03/2009
Registered office changed on 09/03/2009 from 4TH floor leconfield house curzon street london W1J 5JA
dot icon08/03/2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
dot icon31/01/2009
Full accounts made up to 2008-05-31
dot icon15/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/05/2008
Return made up to 17/04/08; no change of members
dot icon26/03/2008
Full accounts made up to 2007-05-31
dot icon28/05/2007
Return made up to 17/04/07; full list of members
dot icon28/05/2007
Registered office changed on 29/05/07
dot icon17/04/2007
Full accounts made up to 2006-05-31
dot icon21/12/2006
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon21/05/2006
Return made up to 17/04/06; full list of members
dot icon18/05/2006
Resolutions
dot icon18/05/2006
Resolutions
dot icon18/05/2006
Resolutions
dot icon03/04/2006
Full accounts made up to 2005-05-31
dot icon06/03/2006
Registered office changed on 07/03/06 from: 18 upper grosvenor street london greater london W1K 7PW
dot icon03/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/09/2005
Particulars of mortgage/charge
dot icon30/06/2005
Declaration of satisfaction of mortgage/charge
dot icon12/06/2005
Full accounts made up to 2004-05-31
dot icon16/05/2005
Return made up to 17/04/05; full list of members
dot icon30/03/2005
Delivery ext'd 3 mth 31/05/04
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon18/11/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon11/10/2004
Resolutions
dot icon10/05/2004
Director's particulars changed
dot icon06/05/2004
Return made up to 17/04/04; full list of members
dot icon24/02/2004
Full accounts made up to 2003-05-31
dot icon15/07/2003
Particulars of mortgage/charge
dot icon03/06/2003
Return made up to 17/04/03; full list of members
dot icon13/03/2003
Full accounts made up to 2002-05-31
dot icon09/06/2002
Return made up to 17/04/02; full list of members
dot icon01/04/2002
Full accounts made up to 2001-05-31
dot icon04/06/2001
Particulars of mortgage/charge
dot icon21/05/2001
Return made up to 17/04/01; full list of members
dot icon21/05/2001
Director's particulars changed
dot icon21/05/2001
Registered office changed on 22/05/01
dot icon17/05/2001
Declaration of satisfaction of mortgage/charge
dot icon29/03/2001
Full accounts made up to 2000-05-31
dot icon22/12/2000
Particulars of mortgage/charge
dot icon16/05/2000
Return made up to 17/04/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-05-31
dot icon15/12/1999
Particulars of mortgage/charge
dot icon13/05/1999
Return made up to 17/04/99; full list of members
dot icon01/04/1999
Accounting reference date extended from 30/04/99 to 31/05/99
dot icon07/12/1998
Particulars of mortgage/charge
dot icon07/12/1998
Particulars of mortgage/charge
dot icon28/09/1998
Secretary resigned
dot icon28/09/1998
Director resigned
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon28/09/1998
New secretary appointed
dot icon28/09/1998
Registered office changed on 29/09/98 from: 31 brechin place london greater london SW7 4QD
dot icon03/06/1998
Director resigned
dot icon03/06/1998
Secretary resigned
dot icon03/06/1998
New director appointed
dot icon03/06/1998
New secretary appointed
dot icon03/06/1998
Registered office changed on 04/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/04/1998 - 19/05/1998
16011
BRECHIN PLACE SECRETARIES LIMITED
Corporate Secretary
19/05/1998 - 13/09/1998
163
BRECHIN PLACE DIRECTORS LIMITED
Corporate Director
19/05/1998 - 13/09/1998
166
London Law Services Limited
Nominee Director
16/04/1998 - 19/05/1998
15403
Tchenguiz, Vincent Aziz
Director
13/09/1998 - 17/02/2009
341

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 RIDGEDRUM LIMITED

RIDGEDRUM LIMITED is an(a) Dissolved company incorporated on 16/04/1998 with the registered office located at 1 Kemble Street, London WC2B 4AN. There are currently 2 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 RIDGEDRUM LIMITED?

toggle

RIDGEDRUM LIMITED is currently Dissolved. It was registered on 16/04/1998 and dissolved on 11/10/2010.

Where is RIDGEDRUM LIMITED located?

toggle

RIDGEDRUM LIMITED is registered at 1 Kemble Street, London WC2B 4AN.

What does RIDGEDRUM LIMITED do?

toggle

RIDGEDRUM LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for RIDGEDRUM LIMITED?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved following liquidation.