About

Registered Number: 06778691
Date of Incorporation: 22/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 27 Grasmere Avenue, London, W3 6JT

 

Having been setup in 2008, Rymco Uk Ltd has its registered office in London, it has a status of "Dissolved". There are 8 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSEIN, Hussam Mohamed Elsayed Mohamed 24 September 2010 - 1
NEILSON, Marcus Nils 01 February 2012 14 July 2014 1
RASAMNY, Fayez Camil 22 December 2008 15 September 2016 1
RUTHERFORD, Simon Roy 01 April 2011 01 February 2012 1
SWEIDAN, Monhammad Abdo 22 December 2008 14 July 2014 1
YOUNIS, Fadi 22 December 2008 24 September 2010 1
MOHAMMED ABDUL MOHSIN AL-KHARAFI AND SONS 22 December 2008 24 September 2010 1
RASAMNY YOUNIS MOTOR CO. SAL 22 December 2008 15 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 04 October 2016
TM01 - Termination of appointment of director 18 September 2016
TM01 - Termination of appointment of director 18 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 13 January 2015
MR04 - N/A 10 January 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 09 October 2014
RP04 - N/A 09 September 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 06 August 2013
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 05 April 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 27 February 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 09 August 2011
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 06 October 2010
AP01 - Appointment of director 06 October 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2010
MG01 - Particulars of a mortgage or charge 22 September 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
CH02 - Change of particulars for corporate director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2010
CH02 - Change of particulars for corporate director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
287 - Change in situation or address of Registered Office 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
NEWINC - New incorporation documents 22 December 2008

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposits 13 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.