About

Registered Number: 04636228
Date of Incorporation: 14/01/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2018 (5 years and 8 months ago)
Registered Address: 84 Margaret Road, Barnet, Hertfordshire, EN4 9RB

 

Based in Hertfordshire, Ryequest Ltd was setup in 2003, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Brinkworth Jewell, Tamsin, Jewell, Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINKWORTH JEWELL, Tamsin 14 January 2003 - 1
JEWELL, Roger 14 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2018
L64.07 - Release of Official Receiver 05 July 2018
COCOMP - Order to wind up 10 October 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 15 November 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 18 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 30 January 2009
395 - Particulars of a mortgage or charge 25 July 2008
AA - Annual Accounts 16 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 23 January 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 15 March 2006
363s - Annual Return 25 January 2006
363s - Annual Return 13 January 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 04 May 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
225 - Change of Accounting Reference Date 01 May 2003
287 - Change in situation or address of Registered Office 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.