About

Registered Number: 05951786
Date of Incorporation: 02/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 11 months ago)
Registered Address: 116 Westferry Studios 116 Milligan Street, London, E14 8AS

 

Established in 2006, Tim Ryan Knitwear Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Bourke, David Anthony, Ryan, Timothy John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Timothy John 02 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BOURKE, David Anthony 02 October 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 31 July 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 24 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 31 July 2013
AA - Annual Accounts 21 November 2012
DISS40 - Notice of striking-off action discontinued 17 November 2012
AR01 - Annual Return 16 November 2012
CH01 - Change of particulars for director 12 November 2012
CH03 - Change of particulars for secretary 10 November 2012
AD01 - Change of registered office address 06 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 03 October 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 10 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 16 September 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 04 November 2008
363a - Annual Return 04 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.