Company NameRonstar Properties Limited
Company StatusDissolved
Company Number00772756
CategoryPrivate Limited Company
Incorporation Date2 September 1963(60 years, 8 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Silbermann
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(27 years, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Moorings Tallow Road
Brentford
Middlesex
TW8 8EL
Director NameMr David Robert Silbermann
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(33 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 23 April 2008)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address168 High Street
Rickmansworth
Hertfordshire
WD3 1BA
Director NameMr Martyn Charles Hart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1999(36 years after company formation)
Appointment Duration8 years, 7 months (closed 23 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Hillside Road
Marlow
Buckinghamshire
SL7 3JZ
Secretary NameMr Martyn Charles Hart
NationalityBritish
StatusClosed
Appointed19 April 2006(42 years, 8 months after company formation)
Appointment Duration2 years (closed 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hillside Road
Marlow
Buckinghamshire
SL7 3JZ
Director NameMrs Martine Michele Saunier Silbermann
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(27 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 June 1997)
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 Lichfield Road
Kew
Richmond
Surrey
TW9 3JR
Secretary NameMr Charles Anthony Arnold
NationalityBritish
StatusResigned
Appointed30 July 1991(27 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address6 Coptic Street
Bloomsbury
London
WC1A 1NH
Director NameMr Charles Arthur Timberlake
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(30 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 September 1999)
RoleAccountant
Correspondence Address60 Cavendish Avenue
Sudbury Hill
Harrow
Middx
HA1 3RG
Secretary NameCyril Chody
NationalityBritish
StatusResigned
Appointed30 June 1996(32 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 York Street
London
W1U 6PW

Location

Registered Address73 Wimpole Street
Marylebone
London
W1G 8AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
31 October 2007Application for striking-off (1 page)
30 July 2007Full accounts made up to 30 June 2007 (6 pages)
2 April 2007Full accounts made up to 30 June 2006 (6 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Return made up to 30/07/06; full list of members (3 pages)
4 August 2006Director's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
2 August 2006Registered office changed on 02/08/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
27 April 2006Full accounts made up to 30 June 2005 (6 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
8 August 2005Return made up to 30/07/05; full list of members (3 pages)
21 April 2005Full accounts made up to 30 June 2004 (6 pages)
10 August 2004Return made up to 30/07/04; full list of members (7 pages)
9 March 2004Full accounts made up to 30 June 2003 (6 pages)
13 August 2003Return made up to 30/07/03; full list of members (7 pages)
1 April 2003Full accounts made up to 30 June 2002 (6 pages)
20 December 2001Full accounts made up to 30 June 2001 (9 pages)
14 August 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(7 pages)
22 December 2000Full accounts made up to 30 June 2000 (9 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Return made up to 30/07/00; full list of members (7 pages)
3 April 2000Full accounts made up to 30 June 1999 (9 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
1 September 1999Return made up to 30/07/99; full list of members (6 pages)
20 June 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
8 December 1998Full accounts made up to 31 March 1998 (9 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 August 1998Return made up to 30/07/98; no change of members (4 pages)
4 December 1997Full accounts made up to 31 March 1997 (8 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Return made up to 30/07/97; no change of members (4 pages)
4 August 1997Director resigned (1 page)
27 March 1997Full accounts made up to 31 March 1996 (8 pages)
15 September 1996Return made up to 30/07/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 September 1996New secretary appointed (2 pages)
31 October 1995Full accounts made up to 31 March 1995 (8 pages)