RYDER CUP CAPTAINS CHALLENGE LIMITED

Register to unlock more data on OkredoRegister

RYDER CUP CAPTAINS CHALLENGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02690720

Incorporation date

24/02/1992

Size

Dormant

Contacts

Registered address

Registered address

41 Lothbury, London EC2R 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1992)
dot icon24/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/03/2013
First Gazette notice for voluntary strike-off
dot icon03/03/2013
Application to strike the company off the register
dot icon07/01/2013
-
dot icon07/01/2013
-
dot icon07/01/2013
-
dot icon07/01/2013
Rectified Form AP01 was removed from the public register on 25/02/2013 as it is factually inaccurate.
dot icon07/01/2013
Rectified Form AP01 was removed from the public register on 25/02/2013 as it is factually inaccurate.
dot icon07/01/2013
Rectified Form AP01 was removed from the public register on 25/02/2013 as it is factually inaccurate.
dot icon03/01/2013
-
dot icon03/01/2013
-
dot icon03/01/2013
-
dot icon03/01/2013
-
dot icon03/01/2013
Rectified Form TM01 was removed from the public register on 25/02/2013 as it is factually inaccurate.
dot icon03/01/2013
Rectified Form TM01 was removed from the public register on 25/02/2013 as it is factually inaccurate.
dot icon03/01/2013
Rectified Form TM01 was removed from the public register on 25/02/2013 as it is factually inaccurate.
dot icon03/01/2013
Rectified Form TM01 was removed from the public register on 25/02/2013 as it is factually inaccurate.
dot icon09/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/04/2012
Termination of appointment of a director
dot icon19/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon22/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon23/03/2011
Director's details changed for Rehman Tipu on 2011-02-25
dot icon23/03/2011
Director's details changed for Mr Stephen Charles Moye on 2011-02-25
dot icon23/03/2011
Director's details changed for Bashar Jamil Barakat Rashdan on 2011-02-25
dot icon23/03/2011
Director's details changed for Mr Salah Saleh Asheer on 2011-02-25
dot icon23/03/2011
Director's details changed for Mr Mohammed Abu-Rumman on 2011-02-25
dot icon23/03/2011
Director's details changed for Mr Roger Nicholas Blackall on 2011-02-25
dot icon23/03/2011
Secretary's details changed for Ogier Corporate Services (Uk) Limited on 2011-02-26
dot icon25/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mohammed Abu-Rumman on 2010-02-25
dot icon08/03/2010
Director's details changed for Rehman Tipu on 2010-02-25
dot icon08/03/2010
Director's details changed for Bashar Rashdan on 2010-02-25
dot icon08/03/2010
Director's details changed for Stephen Moye on 2010-02-25
dot icon07/03/2010
Appointment of Rehman Tipu as a director
dot icon07/03/2010
Appointment of Bashar Rashdan as a director
dot icon04/03/2010
Appointment of Stephen Moye as a director
dot icon04/03/2010
Appointment of Mohammed Abu-Rumman as a director
dot icon16/12/2009
Director's details changed for Mr Roger Nicholas Blackall on 2009-12-15
dot icon16/12/2009
Director's details changed for Salah Saleh Asheer on 2009-12-15
dot icon10/12/2009
Secretary's details changed for Ogier Corporate Services (Uk) Limited on 2009-12-11
dot icon09/12/2009
Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 2009-12-10
dot icon06/08/2009
Accounts made up to 2008-12-31
dot icon16/04/2009
Director appointed mr roger nicholas blackall
dot icon15/04/2009
Appointment Terminated Director mahmood chaudhry
dot icon19/03/2009
Return made up to 25/02/09; full list of members
dot icon18/03/2009
Location of debenture register
dot icon18/03/2009
Secretary's Change of Particulars / ogier corporate services uk LIMITED / 18/03/2009 / Surname was: ogier corporate services uk LIMITED, now: ogier corporate services (uk) LIMITED; HouseName/Number was: , now: third floor; Street was: third floor equiteable house, now: equitable house; Post Code was: EC4R 9JD, now: EC4R 9AF; Country was: , now: uni
dot icon18/03/2009
Location of register of members
dot icon18/03/2009
Registered office changed on 19/03/2009 from third floor equitable house 47 king william street london EC4R 9AF
dot icon04/03/2009
Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9JD
dot icon28/07/2008
Accounts made up to 2007-12-31
dot icon19/06/2008
Appointment Terminated Director christopher cottam
dot icon18/06/2008
Appointment Terminated
dot icon18/06/2008
Appointment Terminated Secretary christopher cottam
dot icon08/05/2008
Director's Change Of Particulars Kamian Loganathan Naidoo Logged Form
dot icon08/04/2008
Appointment Terminated Director kamlan naidoo
dot icon08/04/2008
Director appointed mr kamlan loganathan naidoo
dot icon09/03/2008
Return made up to 25/02/08; full list of members
dot icon18/12/2007
New secretary appointed
dot icon01/11/2007
Registered office changed on 02/11/07 from: hanbury manor thundridge hertfordshire SG12 0SD
dot icon17/07/2007
Return made up to 25/02/07; full list of members
dot icon25/04/2007
Accounts made up to 2006-12-31
dot icon27/02/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon08/01/2007
Accounts made up to 2006-03-02
dot icon10/09/2006
Return made up to 25/02/06; full list of members
dot icon26/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon25/01/2006
Secretary resigned;director resigned
dot icon04/01/2006
New secretary appointed;new director appointed
dot icon15/11/2005
Accounts made up to 2005-03-03
dot icon01/06/2005
Return made up to 25/02/05; full list of members
dot icon01/06/2005
Secretary's particulars changed;director's particulars changed
dot icon06/10/2004
Accounts made up to 2004-03-04
dot icon07/04/2004
Return made up to 25/02/04; full list of members
dot icon29/12/2003
Accounts made up to 2003-02-28
dot icon11/06/2003
Return made up to 25/02/03; full list of members
dot icon11/06/2003
Secretary resigned
dot icon23/10/2002
Accounts made up to 2002-02-28
dot icon18/06/2002
Director resigned
dot icon14/06/2002
New secretary appointed;new director appointed
dot icon19/03/2002
Return made up to 25/02/02; full list of members
dot icon19/03/2002
Director's particulars changed
dot icon05/11/2001
Accounts made up to 2001-02-28
dot icon28/02/2001
Return made up to 25/02/01; full list of members
dot icon03/10/2000
Accounts made up to 2000-03-02
dot icon07/03/2000
Return made up to 25/02/00; full list of members
dot icon07/03/2000
Secretary's particulars changed;director's particulars changed
dot icon09/06/1999
Accounting reference date extended from 30/11/99 to 29/02/00
dot icon03/06/1999
Accounts made up to 1998-11-30
dot icon17/03/1999
Return made up to 25/02/99; full list of members
dot icon01/06/1998
Return made up to 25/02/98; no change of members
dot icon01/06/1998
Accounts made up to 1997-11-30
dot icon18/06/1997
Return made up to 25/02/97; no change of members
dot icon22/04/1997
Accounts made up to 1996-11-30
dot icon20/04/1997
New secretary appointed;new director appointed
dot icon08/04/1997
Secretary resigned;director resigned
dot icon26/06/1996
Accounts made up to 1995-11-30
dot icon26/03/1996
Return made up to 25/02/96; full list of members
dot icon17/07/1995
Accounts made up to 1994-11-30
dot icon16/05/1995
Return made up to 25/02/95; no change of members
dot icon03/01/1995
Accounting reference date shortened from 31/12 to 30/11
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Secretary resigned;director resigned;new director appointed
dot icon20/12/1994
New secretary appointed;new director appointed
dot icon27/10/1994
Director resigned
dot icon17/10/1994
Accounts made up to 1993-12-31
dot icon06/03/1994
Return made up to 25/02/94; no change of members
dot icon06/03/1994
Secretary's particulars changed;director's particulars changed
dot icon31/10/1993
Accounts made up to 1992-12-31
dot icon26/04/1993
Secretary resigned;new secretary appointed
dot icon20/04/1993
Return made up to 25/02/93; full list of members
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Director resigned;new director appointed
dot icon19/10/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon16/03/1992
Registered office changed on 17/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/03/1992
New director appointed
dot icon16/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC FUND SOLUTIONS (UK) LIMITED
Corporate Secretary
02/12/2007 - Present
25
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/02/1992 - 24/02/1992
16011
London Law Services Limited
Nominee Director
24/02/1992 - 24/02/1992
15403
Hatch, James Cyril
Director
29/11/1994 - 26/03/2006
8
Williams, Alan Mervyn
Director
28/02/1997 - 09/05/2002
9

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 RYDER CUP CAPTAINS CHALLENGE LIMITED

RYDER CUP CAPTAINS CHALLENGE LIMITED is an(a) Dissolved company incorporated on 24/02/1992 with the registered office located at 41 Lothbury, London EC2R 7HF. There are currently 6 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 RYDER CUP CAPTAINS CHALLENGE LIMITED?

toggle

RYDER CUP CAPTAINS CHALLENGE LIMITED is currently Dissolved. It was registered on 24/02/1992 and dissolved on 24/06/2013.

Where is RYDER CUP CAPTAINS CHALLENGE LIMITED located?

toggle

RYDER CUP CAPTAINS CHALLENGE LIMITED is registered at 41 Lothbury, London EC2R 7HF.

What does RYDER CUP CAPTAINS CHALLENGE LIMITED do?

toggle

RYDER CUP CAPTAINS CHALLENGE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RYDER CUP CAPTAINS CHALLENGE LIMITED?

toggle

The latest filing was on 24/06/2013: Final Gazette dissolved via voluntary strike-off.