Company NameRonatone Limited
Company StatusDissolved
Company Number00982168
CategoryPrivate Limited Company
Incorporation Date16 June 1970(53 years, 10 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameB.& M.Cohen(Shoes)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameJudith Mera Cohen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(20 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 18 September 2001)
RoleShoe Retailer
Correspondence Address1 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Director NameMelvyn Jamie Cohen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(20 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 18 September 2001)
RoleShoe Retailer
Correspondence Address1 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU
Secretary NameMelvyn Jamie Cohen
NationalityBritish
StatusClosed
Appointed31 March 1991(20 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 18 September 2001)
RoleCompany Director
Correspondence Address1 Hadley Highstone
Barnet
Hertfordshire
EN5 4PU

Location

Registered AddressHolborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£543,087
Gross Profit£250,828
Net Worth£251,640
Cash£122,629
Current Liabilities£24,994

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
19 April 2001Application for striking-off (1 page)
26 October 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
10 October 2000Company name changed B.& M.cohen(shoes)LIMITED\certificate issued on 11/10/00 (2 pages)
19 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2000Full accounts made up to 30 June 1999 (12 pages)
3 June 1999Return made up to 14/05/99; full list of members (6 pages)
26 January 1999Full accounts made up to 30 June 1998 (13 pages)
20 August 1998Full accounts made up to 31 July 1997 (12 pages)
29 June 1998Return made up to 14/05/98; no change of members (4 pages)
16 June 1998Registered office changed on 16/06/98 from: park house 26 north end rd london NW11 7PT (1 page)
28 May 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
4 June 1997Full accounts made up to 31 July 1996 (14 pages)
28 May 1997Return made up to 14/05/97; no change of members (4 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
8 May 1996Return made up to 14/05/96; full list of members (6 pages)
17 April 1996Full accounts made up to 31 July 1995 (14 pages)
5 June 1995Full accounts made up to 31 July 1994 (14 pages)
2 May 1995Return made up to 14/05/95; no change of members (4 pages)