Company NameRipestudio Ltd
Company StatusDissolved
Company Number06741193
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 6 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Pawel Nowakowski
Date of BirthApril 1976 (Born 48 years ago)
NationalityPolish
StatusClosed
Appointed04 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65/5 Filtrowa
Warszawa
Mazowieckie
02-055
Secretary NameMrs Anna Witkowska
StatusResigned
Appointed04 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address184 Winchmore Hill Road
London
N21 1QP

Location

Registered AddressSapphire Accounting Solutions
Deanway 2, Deanway Business Park
Handforth
Cheshire
SK9 3HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£4,605
Cash£5,848
Current Liabilities£11,692

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 March 2020Director's details changed for Mr Pawel Nowakowski on 1 April 2017 (2 pages)
19 March 2020Restoration by order of the court (3 pages)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
28 December 2016Application to strike the company off the register (3 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 March 2016Registered office address changed from C/O Sapphire Accounting Suite 1B Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ to C/O Sapphire Accounting Solutions Sapphire Accounting Solutions Deanway 2, Deanway Business Park Handforth Cheshire SK9 3HW on 15 March 2016 (1 page)
15 March 2016Registered office address changed from C/O Sapphire Accounting Suite 1B Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ to C/O Sapphire Accounting Solutions Sapphire Accounting Solutions Deanway 2, Deanway Business Park Handforth Cheshire SK9 3HW on 15 March 2016 (1 page)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
27 October 2015Registered office address changed from 10 London Mews London W2 1HY to C/O Sapphire Accounting Suite 1B Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 10 London Mews London W2 1HY to C/O Sapphire Accounting Suite 1B Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 27 October 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 August 2014Registered office address changed from 30 Crown Place 12Th Floor London EC2A 2AL to 10 London Mews London W2 1HY on 15 August 2014 (1 page)
15 August 2014Registered office address changed from 30 Crown Place 12Th Floor London EC2A 2AL to 10 London Mews London W2 1HY on 15 August 2014 (1 page)
9 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
9 December 2013Director's details changed for Mr Pawel Nowakowski on 1 January 2013 (2 pages)
9 December 2013Director's details changed for Mr Pawel Nowakowski on 1 January 2013 (2 pages)
9 December 2013Director's details changed for Mr Pawel Nowakowski on 1 January 2013 (2 pages)
9 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(3 pages)
4 October 2013Registered office address changed from 184 Winchmore Hill Road London N21 1QP England on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from 184 Winchmore Hill Road London N21 1QP England on 4 October 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
22 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
22 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
22 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 May 2011Director's details changed for Mr Pawel Nowakowski on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Pawel Nowakowski on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 122 Studland Road Hanwell London W7 3QZ on 3 May 2011 (1 page)
3 May 2011Director's details changed for Mr Pawel Nowakowski on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from 122 Studland Road Hanwell London W7 3QZ on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 122 Studland Road Hanwell London W7 3QZ on 3 May 2011 (1 page)
7 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 October 2010Registered office address changed from 62 Connaught Road London NW10 9AG United Kingdom on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Pawel Nowakowski on 16 May 2010 (3 pages)
14 October 2010Director's details changed for Mr Pawel Nowakowski on 16 May 2010 (3 pages)
14 October 2010Registered office address changed from 62 Connaught Road London NW10 9AG United Kingdom on 14 October 2010 (2 pages)
9 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Pawel Nowakowski on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Pawel Nowakowski on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Mr Pawel Nowakowski on 8 December 2009 (2 pages)
9 April 2009Registered office changed on 09/04/2009 from 71A york way london N7 9QF (1 page)
9 April 2009Director's change of particulars / pawel nowakowski / 09/04/2009 (1 page)
9 April 2009Director's change of particulars / pawel nowakowski / 09/04/2009 (1 page)
9 April 2009Registered office changed on 09/04/2009 from 71A york way london N7 9QF (1 page)
18 November 2008Director's change of particulars / pawel nowakowski / 18/11/2008 (1 page)
18 November 2008Appointment terminated secretary anna witkowska (1 page)
18 November 2008Appointment terminated secretary anna witkowska (1 page)
18 November 2008Director's change of particulars / pawel nowakowski / 18/11/2008 (1 page)
13 November 2008Registered office changed on 13/11/2008 from 184 winchmore hill road london N21 1QP united kingdom (1 page)
13 November 2008Registered office changed on 13/11/2008 from 184 winchmore hill road london N21 1QP united kingdom (1 page)
4 November 2008Incorporation (13 pages)
4 November 2008Incorporation (13 pages)