About

Registered Number: 03657764
Date of Incorporation: 28/10/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: DMGT PENSIONS, 2 Northcliffe House, Derry Street, London, W8 5TT

 

Harmsworth (Ryde Place) Ltd was setup in 1998. We do not know the number of employees at the organisation. Sallas, Frances Louise, Laurie, Michael John, Williams, Jeremy, Heywood, Lisa Clare are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYWOOD, Lisa Clare 08 May 2014 28 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SALLAS, Frances Louise 20 September 2013 - 1
LAURIE, Michael John 13 November 2001 20 September 2013 1
WILLIAMS, Jeremy 18 January 1999 13 November 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 06 February 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 29 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 06 November 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 30 October 2014
AP01 - Appointment of director 16 May 2014
AP01 - Appointment of director 13 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 05 November 2013
AP03 - Appointment of secretary 29 October 2013
TM02 - Termination of appointment of secretary 29 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 November 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 November 2011
CH03 - Change of particulars for secretary 22 November 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 25 January 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 05 November 2003
287 - Change in situation or address of Registered Office 29 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 17 December 2001
RESOLUTIONS - N/A 19 November 2001
RESOLUTIONS - N/A 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 18 December 2000
363s - Annual Return 23 November 1999
RESOLUTIONS - N/A 18 March 1999
MEM/ARTS - N/A 05 February 1999
225 - Change of Accounting Reference Date 05 February 1999
CERTNM - Change of name certificate 28 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
287 - Change in situation or address of Registered Office 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
NEWINC - New incorporation documents 28 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.