You are here: bizstats.co.uk > a-z index > R list > R list

R Y T Limited LONDON


R Y T Limited was dissolved on 2018-10-09. R Y T was a private limited company that was situated at Bedford House, 125-133 Camden High Street, London, NW1 7JR, ENGLAND. Its net worth was estimated to be approximately 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 2006-12-11) was run by 2 directors and 1 secretary.
Director Jonathan G. who was appointed on 05 January 2009.
Director Aron W. who was appointed on 08 January 2007.
Among the secretaries, we can name: Sonita G. appointed on 13 December 2006.

The company was officially classified as "business and domestic software development" (62012). The most recent confirmation statement was filed on 2017-10-18 and last time the statutory accounts were filed was on 31 December 2017. 2015-10-18 is the date of the last annual return.

R Y T Limited Address / Contact

Office Address Bedford House
Office Address2 125-133 Camden High Street
Town London
Post code NW1 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06024503
Date of Incorporation Mon, 11th Dec 2006
Date of Dissolution Tue, 9th Oct 2018
Industry Business and domestic software development
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Thu, 1st Nov 2018
Last confirmation statement dated Wed, 18th Oct 2017

Company staff

Jonathan G.

Position: Director

Appointed: 05 January 2009

Aron W.

Position: Director

Appointed: 08 January 2007

Sonita G.

Position: Secretary

Appointed: 13 December 2006

Jonathan G.

Position: Director

Appointed: 13 December 2006

Resigned: 26 April 2007

Chettleburgh's Secretarial Ltd

Position: Corporate Secretary

Appointed: 11 December 2006

Resigned: 13 December 2006

Chettleburghs Limited

Position: Corporate Director

Appointed: 11 December 2006

Resigned: 13 December 2006

People with significant control

Aron W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand1 2611 404
Current Assets4 5811 504
Debtors3 320100
Other Debtors100100
Property Plant Equipment1 774 
Other
Accumulated Depreciation Impairment Property Plant Equipment119 112120 886
Corporation Tax Recoverable3 220 
Creditors4 8893 911
Increase From Depreciation Charge For Year Property Plant Equipment 1 774
Net Current Assets Liabilities-308-2 407
Number Shares Issued Fully Paid 100
Other Creditors3 2571 407
Other Taxation Social Security Payable1 632322
Par Value Share 1
Profit Loss-2 307-3 873
Property Plant Equipment Gross Cost120 886 
Total Assets Less Current Liabilities1 466-2 407
Trade Creditors Trade Payables 2 182

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 9th, October 2018
Free Download (1 page)

Company search

Advertisements