RIDGEGARDEN LIMITED
Overview
Company Name | RIDGEGARDEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05308787 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RIDGEGARDEN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RIDGEGARDEN LIMITED located?
Registered Office Address | 1 Central St Giles St Giles High Street WC2H 8NU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RIDGEGARDEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for RIDGEGARDEN LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Statement of capital on Mar 26, 2013
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Dec 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||||||||||
Secretary's details changed for Alison Mansfield on May 21, 2012 | 2 pages | CH03 | ||||||||||||||||||
Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England | 1 pages | AD02 | ||||||||||||||||||
Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on May 21, 2012 | 1 pages | AD01 | ||||||||||||||||||
Miscellaneous Auditor res | 2 pages | MISC | ||||||||||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||||||||||
Annual return made up to Dec 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Termination of appointment of Roma Khanna as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Dec 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 07, 2010
| 4 pages | SH01 | ||||||||||||||||||
Annual return made up to Dec 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 07, 2010
| 4 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||||||||||
Statement of company's objects | 3 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Roma Rohni Khanna on Apr 19, 2010 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||||||||||
Who are the officers of RIDGEGARDEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANSFIELD, Alison | Secretary | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | British | 111589590001 | ||||||
NARDI, Simone | Director | Central St Giles St Giles High Street WC2H 8NU London 1 United Kingdom | United Kingdom | Italian | Chief Financial Officer | 149377860001 | ||||
COLE, Matthew David | Secretary | Apartment 22 Stanton House, 620 Rotherhithe Street SE16 5DJ London | British | Trainee Solicitor | 102792270001 | |||||
ELSTEIN, David Keith | Secretary | 64 Hotham Road SW15 1QP London | British | Director | 32971030002 | |||||
PORRITT, Keith | Secretary | 3 Spencer Road W4 3SS London | British | Director | 107760650001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COLE, Matthew David | Director | Apartment 22 Stanton House, 620 Rotherhithe Street SE16 5DJ London | British | Trainee Solicitor | 102792270001 | |||||
CORNWELL, Alison Margaret | Director | Lighthouse Innings Road Little Frieth RG9 6NR Henley On Thames Oxfordshire | United Kingdom | British | Director | 210317690001 | ||||
ELSTEIN, David Keith | Director | 64 Hotham Road SW15 1QP London | United Kingdom | British | Director | 32971030002 | ||||
HULBERT, David Ronald | Director | 42 West Hill Park Highgate N6 6ND London | England | British | Director | 16450570004 | ||||
KHANNA, Roma Rohni | Director | 76 Oxford Street W1D 1BS London Oxford House United Kingdom | England | Canadian | Media Executive | 126069690004 | ||||
KLEIN, Diane Elaine | Director | 76 Oxford Street W1D 1BS London Oxford House United Kingdom | England | United States | Director | 127833660002 | ||||
NASIR, Behram | Director | 49 Sheffield Terrace W8 7NB London | England | British | Trainee Solicitor | 102791890001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does RIDGEGARDEN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
New york law security agreement | Created On Apr 26, 2005 Delivered On May 12, 2005 | Satisfied | Amount secured All monies due or to become due from each borrower and each grantor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Equity claims, vendor agreement claims, the assigned claims, the collateral. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 26, 2005 Delivered On May 12, 2005 | Satisfied | Amount secured All monies due or to become due from the company to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Short form copyright mortgage and assignment | Created On Apr 26, 2005 Delivered On May 12, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The film rights, film agreements, copyright registrations, goodwill, license agreements, rights to use the film properties. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0