About

Registered Number: 03630318
Date of Incorporation: 11/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: 194 Honeypot Lane, Stanmore, Middlesex, HA7 1EE,

 

Established in 1998, Ryglen Ltd has its registered office in Stanmore, Middlesex. The companies directors are listed as Gajiparia, Rajesh Lalji, Gajiparia, Rajesh Lalji, Halai, Nitin Khimji, Vekaria, Devshi Murji Kanji, Pattni, Sheila. We do not know the number of employees at Ryglen Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAJIPARIA, Rajesh Lalji 20 August 2010 - 1
HALAI, Nitin Khimji 20 August 2010 - 1
VEKARIA, Devshi Murji Kanji 20 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
GAJIPARIA, Rajesh Lalji 20 August 2010 - 1
PATTNI, Sheila 11 September 1998 20 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DISS16(SOAS) - N/A 13 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AD01 - Change of registered office address 09 April 2014
DISS16(SOAS) - N/A 12 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 23 June 2013
AR01 - Annual Return 04 October 2012
CH03 - Change of particulars for secretary 04 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 18 September 2011
CH01 - Change of particulars for director 18 September 2011
CH01 - Change of particulars for director 18 September 2011
CH01 - Change of particulars for director 18 September 2011
AD01 - Change of registered office address 18 September 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 09 October 2010
AD01 - Change of registered office address 06 September 2010
AP03 - Appointment of secretary 06 September 2010
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 23 September 2005
353 - Register of members 23 September 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 25 November 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
287 - Change in situation or address of Registered Office 25 September 1998
NEWINC - New incorporation documents 11 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.