This company is commonly known as Ritz-g5 Limited. The company was founded 15 years ago and was given the registration number 06756923. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | RITZ-G5 LIMITED |
---|---|---|
Company Number | : | 06756923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 November 2008 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D, Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D, Beresford House, Town Quay, SO14 2AQ | Secretary | 04 January 2010 | Active |
Office D, Beresford House, Town Quay, SO14 2AQ | Director | 04 January 2010 | Active |
4, Forest View, Bowring Road, Ramsey, United Kingdom, | Corporate Secretary | 24 November 2008 | Active |
5, Christian Close, Ballastowell Gardens, Ramsey, IM8 2AU | Director | 24 November 2008 | Active |
119 Greenlands Avenue, Ramsey, IM8 2PE | Director | 24 November 2008 | Active |
Secure House, Manders Estate, Old Heath Road, Wolverhampton, England, WV1 2RP | Director | 04 January 2010 | Active |
Ritz Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Holland House, Oakfield, Sale, England, M33 6TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-07 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-10-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-10-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-10-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-10-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-09-21 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-08-31 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-06-02 | Gazette | Gazette filings brought up to date. | Download |
2018-05-29 | Gazette | Gazette notice compulsory. | Download |
2017-12-18 | Address | Change registered office address company with date old address new address. | Download |
2017-11-28 | Gazette | Gazette filings brought up to date. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-08-08 | Gazette | Gazette notice compulsory. | Download |
2017-01-14 | Gazette | Gazette filings brought up to date. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Gazette | Gazette notice compulsory. | Download |
2016-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-27 | Change of name | Certificate change of name company. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.