RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED

Register to unlock more data on OkredoRegister

RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02526071

Incorporation date

26/07/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

60 Newman Street, London W1T 3DACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1990)
dot icon04/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2014
First Gazette notice for voluntary strike-off
dot icon13/04/2014
Application to strike the company off the register
dot icon02/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon02/03/2014
Secretary's details changed for Andrew Charles Thorp on 2014-01-01
dot icon02/03/2014
Director's details changed for Andrew Charles Thorp on 2014-01-01
dot icon19/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon21/10/2012
Appointment of Mr Stephen Charles Canadine as a director
dot icon21/10/2012
Appointment of Mrs Deborah Jane Beaven as a director
dot icon21/10/2012
Termination of appointment of Martin Taylor as a director
dot icon21/10/2012
Termination of appointment of Charles Mcbeath as a director
dot icon18/10/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon11/03/2012
Termination of appointment of Simon Smith as a director
dot icon11/05/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Full accounts made up to 2009-12-31
dot icon11/01/2011
Compulsory strike-off action has been discontinued
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon11/05/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon11/05/2010
Director's details changed for Crispin David Farrant Matson on 2009-10-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/09/2009
Director appointed charles pryde mcbeath
dot icon13/09/2009
Director and secretary appointed andrew charles thorp
dot icon13/09/2009
Director appointed simon smith
dot icon13/09/2009
Appointment terminated secretary martin taylor
dot icon13/09/2009
Registered office changed on 14/09/2009 from 10 lindsey street smithfield market clerkenwell london EC1A 9HP
dot icon13/09/2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/03/2009
Return made up to 17/02/09; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/03/2008
Return made up to 17/02/08; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/03/2007
Return made up to 17/02/07; full list of members
dot icon11/04/2006
Accounts for a small company made up to 2005-06-30
dot icon10/04/2006
Return made up to 17/02/06; full list of members
dot icon30/03/2005
Return made up to 17/02/05; full list of members
dot icon07/03/2005
Accounts for a small company made up to 2004-06-30
dot icon10/10/2004
Declaration of satisfaction of mortgage/charge
dot icon03/10/2004
Registered office changed on 04/10/04 from: 14-17 wells mews london W1T 3HF
dot icon24/09/2004
Particulars of mortgage/charge
dot icon21/06/2004
Return made up to 17/02/04; full list of members
dot icon13/06/2004
Director resigned
dot icon13/06/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon06/05/2004
Director resigned
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon08/02/2004
Director resigned
dot icon17/11/2003
Auditor's resignation
dot icon27/10/2003
Director resigned
dot icon02/10/2003
Full accounts made up to 2002-06-30
dot icon13/08/2003
Particulars of mortgage/charge
dot icon10/08/2003
Declaration of satisfaction of mortgage/charge
dot icon10/08/2003
Declaration of satisfaction of mortgage/charge
dot icon10/05/2003
New secretary appointed
dot icon10/05/2003
Secretary resigned;director resigned
dot icon30/04/2003
Return made up to 17/02/03; full list of members
dot icon16/10/2002
Resolutions
dot icon06/10/2002
Resolutions
dot icon29/07/2002
Full accounts made up to 2001-06-30
dot icon17/03/2002
Return made up to 17/02/02; full list of members
dot icon17/03/2002
Director resigned
dot icon07/06/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon01/04/2001
Return made up to 17/02/01; full list of members
dot icon26/12/2000
Full accounts made up to 2000-06-30
dot icon11/12/2000
New director appointed
dot icon02/11/2000
Particulars of mortgage/charge
dot icon25/09/2000
Director resigned
dot icon10/05/2000
Return made up to 17/02/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-06-30
dot icon22/04/1999
Return made up to 17/02/99; full list of members
dot icon17/12/1998
Full accounts made up to 1998-06-30
dot icon05/10/1998
New director appointed
dot icon21/06/1998
Full accounts made up to 1997-06-30
dot icon07/05/1998
Return made up to 17/02/98; full list of members
dot icon05/12/1997
Particulars of mortgage/charge
dot icon15/09/1997
New director appointed
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon16/03/1997
Return made up to 17/02/97; full list of members
dot icon04/11/1996
New director appointed
dot icon06/10/1996
New secretary appointed
dot icon03/08/1996
Full accounts made up to 1995-06-30
dot icon20/05/1996
Return made up to 17/02/96; full list of members
dot icon29/10/1995
New director appointed
dot icon16/05/1995
Full accounts made up to 1994-06-30
dot icon23/04/1995
Return made up to 17/02/95; full list of members
dot icon31/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Particulars of mortgage/charge
dot icon08/08/1994
New director appointed
dot icon12/05/1994
Return made up to 17/02/94; no change of members
dot icon20/03/1994
Full accounts made up to 1993-06-30
dot icon10/12/1993
Director resigned
dot icon10/02/1993
Return made up to 17/02/93; no change of members
dot icon12/01/1993
Full accounts made up to 1992-06-30
dot icon01/12/1992
Particulars of mortgage/charge
dot icon04/03/1992
Full accounts made up to 1991-06-30
dot icon04/03/1992
Return made up to 17/02/92; full list of members
dot icon04/03/1992
Accounting reference date shortened from 31/07 to 30/06
dot icon04/04/1991
Nc inc already adjusted 26/10/90
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Director resigned;new director appointed
dot icon04/04/1991
Director resigned;new director appointed
dot icon04/04/1991
Director resigned;new director appointed
dot icon04/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon04/04/1991
Director resigned;new director appointed
dot icon04/04/1991
Registered office changed on 05/04/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon29/01/1991
Certificate of change of name
dot icon24/10/1990
Certificate of change of name
dot icon24/10/1990
Certificate of change of name
dot icon26/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorp, Andrew Charles
Director
09/09/2009 - Present
7
Matson, Crispin David Farrant
Director
01/07/1995 - Present
5
Mcbeath, Charles Pryde
Director
09/09/2009 - 03/09/2012
15
Armstrong, Richard
Director
06/11/2000 - 28/04/2004
1
Beaven, Deborah Jane
Director
04/09/2012 - Present
45

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 RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED

RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED is an(a) Dissolved company incorporated on 26/07/1990 with the registered office located at 60 Newman Street, London W1T 3DA. There are currently 5 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 RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED?

toggle

RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED is currently Dissolved. It was registered on 26/07/1990 and dissolved on 04/08/2014.

Where is RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED located?

toggle

RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED is registered at 60 Newman Street, London W1T 3DA.

What does RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED do?

toggle

RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RYBKA SMITH GINSLER AND BATTLE LONDON LIMITED?

toggle

The latest filing was on 04/08/2014: Final Gazette dissolved via voluntary strike-off.