About

Registered Number: 07124610
Date of Incorporation: 13/01/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 31-33 Commercial Road, Poole, Dorset, BH14 0HU

 

Rysa Highfield Manor Ltd was founded on 13 January 2010 with its registered office in Poole in Dorset. Koussa, Reshad, Davies, Saira, Koussa, Ashley Reshad, Koussa, Reshad, Koussa, Yasmin are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Saira 31 August 2010 - 1
KOUSSA, Ashley Reshad 31 August 2010 - 1
KOUSSA, Reshad 13 January 2010 23 March 2010 1
KOUSSA, Yasmin 13 January 2010 20 July 2018 1
Secretary Name Appointed Resigned Total Appointments
KOUSSA, Reshad 28 July 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 30 March 2020
RESOLUTIONS - N/A 22 January 2020
SH08 - Notice of name or other designation of class of shares 22 January 2020
TM01 - Termination of appointment of director 07 January 2020
AA - Annual Accounts 28 March 2019
CH01 - Change of particulars for director 08 February 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 31 March 2017
MR04 - N/A 01 March 2017
MR04 - N/A 01 March 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 06 February 2014
AD01 - Change of registered office address 17 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 02 April 2013
AA - Annual Accounts 30 March 2012
AA01 - Change of accounting reference date 07 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 11 October 2011
DISS40 - Notice of striking-off action discontinued 14 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
MG01 - Particulars of a mortgage or charge 29 October 2010
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 01 September 2010
SH01 - Return of Allotment of shares 28 July 2010
AP03 - Appointment of secretary 28 July 2010
SH01 - Return of Allotment of shares 13 April 2010
TM01 - Termination of appointment of director 25 March 2010
NEWINC - New incorporation documents 13 January 2010

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 February 2011 Fully Satisfied

N/A

Debenture 27 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.