Company number 06442215
Status Active
Incorporation Date 30 November 2007
Company Type Private Limited Company
Address ARTHUR G MEAD LIMITED, 4TH FLOOR FITZROVIA HOUSE, 153-157 CLEVELAND STREET, LONDON, W1T 6QW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of RIPPLESEED LIMITED are www.rippleseed.co.uk, and www.rippleseed.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Rippleseed Limited is a Private Limited Company.
The company registration number is 06442215. Rippleseed Limited has been working since 30 November 2007.
The present status of the company is Active. The registered address of Rippleseed Limited is Arthur G Mead Limited 4th Floor Fitzrovia House 153 157 Cleveland Street London W1t 6qw. . GORRIS, Barinder is a Secretary of the company. HUNDAL, Surinder, Dr is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
BHARDWAJ, Ashok
Resigned: 30 November 2007
Appointed Date: 30 November 2007
Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 30 November 2007
Appointed Date: 30 November 2007
Persons With Significant Control
Dr Surinder Hundal
Notified on: 29 November 2016
72 years old
Nature of control: Ownership of shares – 75% or more
RIPPLESEED LIMITED Events
12 Jan 2017
Accounts for a dormant company made up to 30 November 2016
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
01 Aug 2016
Accounts for a dormant company made up to 30 November 2015
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
25 Aug 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 18 more events
20 Feb 2009
Secretary appointed barinder gorris
06 Jan 2009
First Gazette notice for compulsory strike-off
02 Dec 2007
Secretary resigned
02 Dec 2007
Director resigned
30 Nov 2007
Incorporation