About

Registered Number: 03229727
Date of Incorporation: 25/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: Suite18, The Generator Business Centre, 95 Miles Road, Mitcham, Surrey, CR4 3FH,

 

Having been setup in 1996, Ryan Enterprises Ltd have registered office in Mitcham, Surrey, it's status at Companies House is "Dissolved". Ahmed, Hafez Uddin, Ahmed, Khudeja Begom, Ahmed, Sirajuddin, Shahid, Abdul are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Khudeja Begom 25 February 2016 - 1
AHMED, Sirajuddin 02 October 1996 25 February 2016 1
SHAHID, Abdul 02 October 1996 23 September 2001 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Hafez Uddin 01 November 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 05 October 2018
AA - Annual Accounts 24 September 2018
AA01 - Change of accounting reference date 24 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 30 April 2017
CS01 - N/A 23 March 2017
AP01 - Appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
AA - Annual Accounts 30 June 2016
AD01 - Change of registered office address 04 May 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 20 August 2015
DISS40 - Notice of striking-off action discontinued 15 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 18 February 2015
DISS40 - Notice of striking-off action discontinued 17 January 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 January 2014
DISS40 - Notice of striking-off action discontinued 11 January 2014
GAZ1 - First notification of strike-off action in London Gazette 24 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 30 August 2012
AAMD - Amended Accounts 22 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 20 April 2010
MG01 - Particulars of a mortgage or charge 27 March 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 30 May 2009
DISS40 - Notice of striking-off action discontinued 18 February 2009
363a - Annual Return 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 22 October 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 28 June 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 18 November 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 29 November 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 04 June 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 06 November 1998
363a - Annual Return 02 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
287 - Change in situation or address of Registered Office 08 October 1996
NEWINC - New incorporation documents 25 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.