About

Registered Number: 06013161
Date of Incorporation: 29/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2017 (6 years and 8 months ago)
Registered Address: 8th Floor 25 Farringdon Street, London, EC4A 4AB,

 

Having been setup in 2006, Ryvoan Ltd are based in London, it's status at Companies House is "Dissolved". Thomas, Ivor Edward is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMAS, Ivor Edward 10 November 2011 31 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 16 May 2017
RESOLUTIONS - N/A 20 May 2016
4.70 - N/A 20 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 May 2016
AD01 - Change of registered office address 02 March 2016
AR01 - Annual Return 23 February 2016
MR04 - N/A 16 October 2015
AA - Annual Accounts 23 September 2015
MR04 - N/A 04 September 2015
CERTNM - Change of name certificate 16 July 2015
CONNOT - N/A 16 July 2015
TM01 - Termination of appointment of director 29 June 2015
AR01 - Annual Return 16 February 2015
MISC - Miscellaneous document 24 October 2014
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 05 August 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 13 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
MG01 - Particulars of a mortgage or charge 28 September 2012
SH01 - Return of Allotment of shares 07 August 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 09 July 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 02 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 14 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
AD01 - Change of registered office address 10 November 2011
AP03 - Appointment of secretary 10 November 2011
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 05 August 2011
AP04 - Appointment of corporate secretary 22 July 2011
AA01 - Change of accounting reference date 20 July 2011
AP01 - Appointment of director 14 July 2011
AD01 - Change of registered office address 14 July 2011
RESOLUTIONS - N/A 12 July 2011
SH01 - Return of Allotment of shares 12 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
RESOLUTIONS - N/A 28 June 2011
CC04 - Statement of companies objects 28 June 2011
SH01 - Return of Allotment of shares 10 June 2011
RESOLUTIONS - N/A 10 May 2011
SH01 - Return of Allotment of shares 06 May 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 10 December 2010
RESOLUTIONS - N/A 22 July 2010
SH01 - Return of Allotment of shares 22 July 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 12 October 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
AA - Annual Accounts 24 July 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363a - Annual Return 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
395 - Particulars of a mortgage or charge 05 December 2007
225 - Change of Accounting Reference Date 06 September 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
287 - Change in situation or address of Registered Office 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2012 Fully Satisfied

N/A

Rent deposit deed 23 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.