Company NameRing Mounts Limited
Company StatusDissolved
Company Number00856031
CategoryPrivate Limited Company
Incorporation Date5 August 1965(58 years, 9 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan John Whiteson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(25 years, 8 months after company formation)
Appointment Duration23 years (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walsingham St. Johns Wood Park
London
NW8 6RG
Director NameShirley Joyce Whiteson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(25 years, 8 months after company formation)
Appointment Duration23 years (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walsingham St. Johns Wood Park
London
NW8 6RG
Secretary NameAlan John Whiteson
NationalityBritish
StatusClosed
Appointed23 April 1991(25 years, 8 months after company formation)
Appointment Duration23 years (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walsingham St. Johns Wood Park
London
NW8 6RG
Director NameMrs Sarah Jane Ozin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(31 years, 9 months after company formation)
Appointment Duration17 years (closed 13 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hollycroft Avenue
London
NW3 7QJ

Location

Registered Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Alan John Whiteson
40.00%
Redeemable Ordinary
10k at £1Shirley Joyce Whiteson
40.00%
Redeemable Ordinary
5k at £1Ring Mounts (Holdings) LTD
20.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
16 January 2014Application to strike the company off the register (3 pages)
16 January 2014Application to strike the company off the register (3 pages)
8 July 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 25,000
(7 pages)
8 July 2013Annual return made up to 23 April 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 25,000
(7 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
30 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 May 2010Director's details changed for Shirley Joyce Whiteson on 1 October 2009 (2 pages)
1 May 2010Director's details changed for Alan John Whiteson on 1 October 2009 (2 pages)
1 May 2010Director's details changed for Mrs Sarah Jane Ozin on 1 October 2009 (2 pages)
1 May 2010Director's details changed for Mrs Sarah Jane Ozin on 1 October 2009 (2 pages)
1 May 2010Director's details changed for Shirley Joyce Whiteson on 1 October 2009 (2 pages)
1 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
1 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
1 May 2010Director's details changed for Alan John Whiteson on 1 October 2009 (2 pages)
1 May 2010Director's details changed for Mrs Sarah Jane Ozin on 1 October 2009 (2 pages)
1 May 2010Director's details changed for Alan John Whiteson on 1 October 2009 (2 pages)
1 May 2010Director's details changed for Shirley Joyce Whiteson on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 August 2009Registered office changed on 05/08/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
5 August 2009Registered office changed on 05/08/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
6 June 2009Return made up to 23/04/09; full list of members (4 pages)
6 June 2009Return made up to 23/04/09; full list of members (4 pages)
5 November 2008Registered office changed on 05/11/2008 from 4TH floor 5-7 john prince's street london W1G 0JN (1 page)
5 November 2008Registered office changed on 05/11/2008 from 4TH floor 5-7 john prince's street london W1G 0JN (1 page)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 August 2008Director's change of particulars / sarah ozin / 26/08/2008 (2 pages)
27 August 2008Director's change of particulars / sarah ozin / 26/08/2008 (2 pages)
30 June 2008Return made up to 23/04/08; full list of members (4 pages)
30 June 2008Return made up to 23/04/08; full list of members (4 pages)
27 June 2008Director's change of particulars / shirley whiteson / 11/06/2007 (1 page)
27 June 2008Director and secretary's change of particulars / alan whiteson / 11/06/2007 (1 page)
27 June 2008Director and secretary's change of particulars / alan whiteson / 11/06/2007 (1 page)
27 June 2008Director's change of particulars / shirley whiteson / 11/06/2007 (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 May 2007Return made up to 23/04/07; full list of members (3 pages)
14 May 2007Return made up to 23/04/07; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 April 2006Return made up to 23/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2006Return made up to 23/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 September 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
22 September 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
1 July 2005Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
6 May 2005Return made up to 23/04/05; full list of members (7 pages)
6 May 2005Return made up to 23/04/05; full list of members (7 pages)
23 November 2004Full accounts made up to 31 January 2004 (13 pages)
23 November 2004Full accounts made up to 31 January 2004 (13 pages)
20 April 2004Return made up to 23/04/04; full list of members (7 pages)
20 April 2004Return made up to 23/04/04; full list of members (7 pages)
18 October 2003Full accounts made up to 31 January 2003 (12 pages)
18 October 2003Full accounts made up to 31 January 2003 (12 pages)
18 April 2003Return made up to 23/04/03; full list of members (7 pages)
18 April 2003Return made up to 23/04/03; full list of members (7 pages)
3 August 2002Full accounts made up to 31 January 2002 (12 pages)
3 August 2002Full accounts made up to 31 January 2002 (12 pages)
26 April 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2001Full accounts made up to 31 January 2001 (11 pages)
12 October 2001Full accounts made up to 31 January 2001 (11 pages)
20 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000Full accounts made up to 31 January 2000 (11 pages)
6 September 2000Full accounts made up to 31 January 2000 (11 pages)
4 May 2000Return made up to 23/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Return made up to 23/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Director's particulars changed (1 page)
9 November 1999Director's particulars changed (1 page)
7 October 1999Registered office changed on 07/10/99 from: 5TH floor 88-90 hatton garden london EC1N 8PN (1 page)
7 October 1999Registered office changed on 07/10/99 from: 5TH floor 88-90 hatton garden london EC1N 8PN (1 page)
4 October 1999Stat re res of auditor (2 pages)
4 October 1999Auditor's resignation (2 pages)
4 October 1999Auditor's resignation (2 pages)
4 October 1999Stat re res of auditor (2 pages)
20 July 1999Return made up to 23/04/99; full list of members (6 pages)
20 July 1999Return made up to 23/04/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 January 1999 (12 pages)
23 June 1999Full accounts made up to 31 January 1999 (12 pages)
10 November 1998Full accounts made up to 31 January 1998 (14 pages)
10 November 1998Full accounts made up to 31 January 1998 (14 pages)
1 May 1998Return made up to 23/04/98; no change of members (4 pages)
1 May 1998Return made up to 23/04/98; no change of members (4 pages)
27 April 1998Registered office changed on 27/04/98 from: 39 greville street london EC1N 8PJ (1 page)
27 April 1998Registered office changed on 27/04/98 from: 39 greville street london EC1N 8PJ (1 page)
24 June 1997Full accounts made up to 31 January 1997 (14 pages)
24 June 1997Full accounts made up to 31 January 1997 (14 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Return made up to 23/04/97; full list of members (6 pages)
19 May 1997Return made up to 23/04/97; full list of members (6 pages)
19 May 1997New director appointed (2 pages)
30 May 1996Return made up to 23/04/96; no change of members (4 pages)
30 May 1996Return made up to 23/04/96; no change of members (4 pages)
8 May 1996Full accounts made up to 31 January 1996 (14 pages)
8 May 1996Full accounts made up to 31 January 1996 (14 pages)
6 June 1995Full accounts made up to 31 January 1995 (14 pages)
6 June 1995Full accounts made up to 31 January 1995 (14 pages)
20 April 1995Return made up to 23/04/95; no change of members (4 pages)
20 April 1995Return made up to 23/04/95; no change of members (4 pages)