About

Registered Number: 02899038
Date of Incorporation: 16/02/1994 (30 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/09/2017 (6 years and 8 months ago)
Registered Address: 100 Berkshire Place, Wharfedale Road Winnersh, Wokingham, Berkshire, RG41 5RD

 

Established in 1994, Ribotargets Ltd are based in Berkshire, it's status is listed as "Dissolved". The companies directors are Kissane, Kevin Patrick, Hood, Alison Mary, Gearing, Andrew John Hubert, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEARING, Andrew John Hubert, Dr 29 July 1994 31 July 1996 1
Secretary Name Appointed Resigned Total Appointments
KISSANE, Kevin Patrick 30 November 2010 - 1
HOOD, Alison Mary 30 September 2009 30 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 September 2017
LIQ13 - N/A 28 June 2017
RESOLUTIONS - N/A 29 March 2017
4.70 - N/A 29 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 March 2017
SH01 - Return of Allotment of shares 28 March 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 02 October 2015
AA01 - Change of accounting reference date 18 November 2014
AR01 - Annual Return 30 September 2014
CH01 - Change of particulars for director 11 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 05 June 2013
CH01 - Change of particulars for director 29 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 06 August 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH01 - Change of particulars for director 04 May 2012
CH03 - Change of particulars for secretary 04 May 2012
AD01 - Change of registered office address 23 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 08 September 2011
AP03 - Appointment of secretary 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 28 October 2009
AP01 - Appointment of director 14 October 2009
AP01 - Appointment of director 07 October 2009
AP03 - Appointment of secretary 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 23 October 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 16 February 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 04 February 2004
225 - Change of Accounting Reference Date 23 January 2004
287 - Change in situation or address of Registered Office 08 October 2003
CERTNM - Change of name certificate 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 06 February 2003
288b - Notice of resignation of directors or secretaries 04 December 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 12 February 2002
287 - Change in situation or address of Registered Office 28 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288c - Notice of change of directors or secretaries or in their particulars 12 October 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
363s - Annual Return 09 March 2001
288c - Notice of change of directors or secretaries or in their particulars 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288c - Notice of change of directors or secretaries or in their particulars 07 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
AA - Annual Accounts 21 February 2001
363a - Annual Return 07 February 2000
288c - Notice of change of directors or secretaries or in their particulars 11 January 2000
AA - Annual Accounts 15 October 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
RESOLUTIONS - N/A 02 March 1999
AA - Annual Accounts 02 March 1999
363a - Annual Return 29 January 1999
363a - Annual Return 11 March 1998
RESOLUTIONS - N/A 02 March 1998
RESOLUTIONS - N/A 02 March 1998
RESOLUTIONS - N/A 02 March 1998
RESOLUTIONS - N/A 02 March 1998
AA - Annual Accounts 23 February 1998
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
363s - Annual Return 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
AA - Annual Accounts 28 February 1997
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
363s - Annual Return 04 March 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 06 March 1995
288 - N/A 12 January 1995
SA - Shares agreement 17 November 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 17 November 1994
88(2)P - N/A 23 August 1994
RESOLUTIONS - N/A 15 August 1994
RESOLUTIONS - N/A 15 August 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
288 - N/A 15 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
287 - Change in situation or address of Registered Office 14 March 1994
NEWINC - New incorporation documents 16 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.