Company NameC. Ronga & Sons Limited
Company StatusDissolved
Company Number00287348
CategoryPrivate Limited Company
Incorporation Date26 April 1934(90 years ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMarcus Maxwell Cumberbatch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(62 years, 10 months after company formation)
Appointment Duration17 years, 3 months (closed 20 May 2014)
RoleEngineer
Correspondence Address62 Delancey Street
Camden Town
London
NW1 7RY
Director NameKathleen Ronga
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(57 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 1995)
RoleSecretary
Correspondence Address17 Uppingham Avenue
Stanmore
Middlesex
HA7 2JH
Director NameLuigi Ronga
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(57 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 January 1997)
RoleEngineer
Correspondence Address17 Uppingham Avenue
Stanmore
Middlesex
HA7 2JH
Secretary NameKathleen Ronga
NationalityBritish
StatusResigned
Appointed17 December 1991(57 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address17 Uppingham Avenue
Stanmore
Middlesex
HA7 2JH
Secretary NameAvinash Fulchand Mavani
NationalityBritish
StatusResigned
Appointed16 August 1996(62 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 January 1997)
RoleAccountant
Correspondence Address141 Camrose Avenue
Edgware
Middlesex
HA8 6BY
Director NameDerek George Randall
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(62 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 February 1997)
RoleSolicitor
Correspondence AddressChiltern Lodge Dodds Lane
Chalfont St Giles
Buckinghamshire
HP8 4EL
Director NamePaul Colwyn Foulkes
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(62 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 October 2001)
RoleCompany Director
Correspondence Address19 Northchurch Road
London
N1 4ED
Secretary NameMr Frederick Charles Watts
NationalityBritish
StatusResigned
Appointed06 February 1997(62 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBignores Cottage Darenth Road
Dartford
Kent
DA1 1LZ
Secretary NameMargo Odelia Springer
NationalityBritish
StatusResigned
Appointed09 October 2001(67 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 22 November 2012)
RoleCompany Director
Correspondence Address177 Kingston Road
Ilford
Essex
IG1 1PF

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

300 at £1Mr Marcus Maxwell Cumberbatch
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,018
Current Liabilities£14,274

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (3 pages)
24 January 2014Application to strike the company off the register (3 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 300
(4 pages)
4 February 2013Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 300
(4 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
17 December 2012Termination of appointment of Margo Springer as a secretary (1 page)
17 December 2012Termination of appointment of Margo Springer as a secretary (1 page)
9 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Return made up to 17/12/08; full list of members (3 pages)
8 January 2009Return made up to 17/12/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Return made up to 17/12/07; full list of members (2 pages)
20 December 2007Return made up to 17/12/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Return made up to 17/12/06; full list of members (2 pages)
22 December 2006Return made up to 17/12/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Return made up to 17/12/05; full list of members (2 pages)
17 January 2006Return made up to 17/12/05; full list of members (2 pages)
3 November 2005Return made up to 17/12/04; full list of members; amend (5 pages)
3 November 2005Return made up to 17/12/04; full list of members; amend (5 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Return made up to 17/12/04; full list of members (5 pages)
6 January 2005Return made up to 17/12/04; full list of members (5 pages)
6 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2004Return made up to 17/12/03; full list of members (5 pages)
8 January 2004Return made up to 17/12/03; full list of members (5 pages)
16 April 2003Location of register of members (1 page)
16 April 2003Return made up to 17/12/02; full list of members (5 pages)
16 April 2003Location of register of members (1 page)
16 April 2003Return made up to 17/12/02; full list of members (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Return made up to 17/12/01; full list of members (6 pages)
31 January 2002Return made up to 17/12/01; full list of members (6 pages)
28 January 2002Full accounts made up to 31 March 2001 (11 pages)
28 January 2002Full accounts made up to 31 March 2001 (11 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: onega house 112 main road sidcup kent DA14 6NG (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: onega house 112 main road sidcup kent DA14 6NG (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001New secretary appointed (2 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 January 2001Return made up to 17/12/00; no change of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
3 January 2001Return made up to 17/12/00; no change of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
18 January 2000Return made up to 17/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2000Return made up to 17/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 December 1998Return made up to 17/12/98; no change of members (4 pages)
22 December 1998Return made up to 17/12/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
8 January 1998Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 January 1998Return made up to 17/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 December 1997Registered office changed on 23/12/97 from: 125 cloudesley road london N1 0EN (1 page)
23 December 1997Registered office changed on 23/12/97 from: 125 cloudesley road london N1 0EN (1 page)
12 October 1997Return made up to 17/12/96; full list of members (5 pages)
12 October 1997Secretary resigned;director resigned (1 page)
12 October 1997Return made up to 17/12/96; full list of members (5 pages)
12 October 1997Secretary resigned;director resigned (1 page)
30 September 1997Return made up to 17/12/95; full list of members (5 pages)
30 September 1997Return made up to 17/12/95; full list of members (5 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996New secretary appointed (2 pages)
11 July 1996Return made up to 17/12/94; no change of members (4 pages)
11 July 1996Return made up to 17/12/94; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)