Company NameRidgemost Limited
Company StatusDissolved
Company Number06362915
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameClaes Kollberg
Date of BirthJune 1947 (Born 76 years ago)
NationalitySwedish
StatusClosed
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAve Du Mistarl 2/3
Bruxelle
1200
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressC/O Bdo Llp, 3
Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Claes Kollberg
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,901
Current Liabilities£10,000

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2019Registered office address changed from No.1 London Bridge London SE1 9BG to C/O Bdo Llp, 3 Hardman Street Manchester M3 3AT on 19 August 2019 (1 page)
26 July 2019Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford GU1 4HD (1 page)
26 July 2019Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford GU1 4HD (1 page)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
7 September 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
15 December 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
15 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
15 December 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
7 November 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (1 page)
26 June 2017Micro company accounts made up to 30 September 2016 (1 page)
14 March 2017Micro company accounts made up to 30 September 2015 (1 page)
14 March 2017Micro company accounts made up to 30 September 2015 (1 page)
12 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
20 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
11 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(3 pages)
11 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(3 pages)
17 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW to No.1 London Bridge London SE1 9BG on 17 November 2014 (1 page)
24 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
3 December 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
3 December 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
15 October 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 October 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
6 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
6 May 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
5 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Claes Kollberg on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Claes Kollberg on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Claes Kollberg on 1 September 2010 (2 pages)
5 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
16 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
31 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
24 October 2009Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
24 October 2009Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
13 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
10 September 2008Return made up to 06/09/08; full list of members (3 pages)
10 September 2008Return made up to 06/09/08; full list of members (3 pages)
7 September 2007Registered office changed on 07/09/07 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page)
7 September 2007Registered office changed on 07/09/07 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page)
6 September 2007Incorporation (20 pages)
6 September 2007Incorporation (20 pages)