Liquidation
Company Information for RYAN HANKIN KENT, LTD.
SHERLOCK HOUSE, 73 BAKER STREET, 73 BAKER STREET, LONDON, W1U 6RD,
|
Company Registration Number
04035769
Private Limited Company
Liquidation |
Company Name | |
---|---|
RYAN HANKIN KENT, LTD. | |
Legal Registered Office | |
SHERLOCK HOUSE 73 BAKER STREET 73 BAKER STREET LONDON W1U 6RD Other companies in W1U | |
Company Number | 04035769 | |
---|---|---|
Company ID Number | 04035769 | |
Date formed | 2000-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2005-12-31 | |
Account next due | 2007-10-31 | |
Latest return | 2005-07-13 | |
Return next due | 2016-07-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-11 22:36:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RYAN HANKIN KENT INC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM KENNETH URQUHART |
||
JOHN V SODEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD KLEINMAN |
Company Secretary | ||
RICHARD KLEINMAN |
Director | ||
PHILIP SMITH |
Company Secretary | ||
PHILIP SMITH |
Director | ||
MARC LITVINOFF |
Director | ||
DOUGALD TURNBULL |
Company Secretary | ||
LINDA SEALE |
Director | ||
DOUGALD TURNBULL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGH DEFINITION BROADCAST SERVICES LIMITED | Company Secretary | 2009-04-03 | CURRENT | 2006-06-21 | Dissolved 2014-09-05 | |
DIGITAL FILM SERVICES LIMITED | Company Secretary | 2009-04-03 | CURRENT | 2009-02-27 | Dissolved 2014-09-12 | |
HDB HOLDINGS LIMITED | Company Secretary | 2009-04-03 | CURRENT | 2009-03-11 | Dissolved 2014-09-12 | |
KA-BAND SATELLITE TRADING LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2007-03-07 | Dissolved 2014-09-05 | |
PAN-EUROPEAN SATELLITE SERVICES LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2006-12-01 | Dissolved 2014-09-05 | |
DOVER STREET CAPITAL LIMITED | Company Secretary | 2006-01-01 | CURRENT | 2002-01-17 | Dissolved 2014-10-21 | |
DURQ LIMITED | Company Secretary | 2005-09-07 | CURRENT | 1998-02-16 | Active - Proposal to Strike off | |
BEDFORD ROW VCT PLC | Company Secretary | 2005-02-11 | CURRENT | 2005-01-04 | Dissolved 2016-10-27 | |
ITGL UK NOMINEES LIMITED | Company Secretary | 2003-10-14 | CURRENT | 1995-09-29 | Dissolved 2014-08-19 | |
PISEAF 3 LIMITED | Company Secretary | 2000-06-08 | CURRENT | 2000-02-23 | Dissolved 2014-05-13 | |
7BY6 LIMITED | Company Secretary | 2000-03-02 | CURRENT | 1999-12-20 | Dissolved 2015-10-20 | |
DOUBLEVISION INNS LIMITED | Company Secretary | 1996-11-28 | CURRENT | 1996-09-24 | Dissolved 2015-11-10 | |
PARKWOOD ENGINEERING CO. LIMITED | Company Secretary | 1996-06-03 | CURRENT | 1942-08-14 | Liquidation | |
EX-GDC LIMITED | Company Secretary | 1995-02-10 | CURRENT | 1924-12-20 | Liquidation | |
DUCKWORTH MEDIA GROUP LIMITED | Company Secretary | 1992-11-30 | CURRENT | 1992-11-24 | Dissolved 2013-10-16 | |
FEU DE BOIS LIMITED | Company Secretary | 1992-03-20 | CURRENT | 1990-03-20 | Dissolved 2016-04-05 | |
PROSPECT & PEACHGATE GROUP | Company Secretary | 1991-08-06 | CURRENT | 1990-08-06 | Dissolved 2014-10-09 |
Date | Document Type | Document Description |
---|---|---|
MISC | S/S RELEASE OF LIQUIDATOR | |
4.71 | RETURN OF FINAL MEETING RECEIVED (MEMBERS) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
MISC | C/O REMOVAL OF LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | APPOINTMENT OF LIQUIDATOR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 21-22 GROSVENOR STREET LONDON W1K 4QJ | |
287 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: CHURCHMILL HOUSE OCKFORD ROAD GODALMING SURREY GU17 1QY | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/02 FROM: ROLLS HOUSENG 7 ROLLS BUILDING FETTER LANE LONDON EC4A 1NH | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01 | |
88(2)R | AD 24/07/00--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7413 - Market research, opinion polling
The top companies supplying to UK government with the same SIC code (7413 - Market research, opinion polling) as RYAN HANKIN KENT, LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |