About

Registered Number: 05591822
Date of Incorporation: 13/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 24 Touchard House, Chart Street, London, N1 6DB

 

Ryder Douglas Ltd was setup in 2005, it has a status of "Dissolved". There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKIDMORE, Linda Jean 13 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Stephen Jonathon 07 November 2007 13 October 2009 1
WINCOTT, Stephen Paul 13 October 2005 07 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 04 December 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 02 November 2017
AAMD - Amended Accounts 24 August 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 24 October 2015
AA01 - Change of accounting reference date 23 September 2015
AA01 - Change of accounting reference date 24 June 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 05 August 2013
AA01 - Change of accounting reference date 07 December 2012
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 23 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 November 2011
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
TM02 - Termination of appointment of secretary 10 June 2010
AA - Annual Accounts 23 January 2010
AR01 - Annual Return 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 09 January 2009
363a - Annual Return 14 December 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 19 December 2006
353 - Register of members 19 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
225 - Change of Accounting Reference Date 07 August 2006
287 - Change in situation or address of Registered Office 07 August 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.