Company NameRonmead Limited
Company StatusDissolved
Company Number01202270
CategoryPrivate Limited Company
Incorporation Date3 March 1975(49 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRita Chantreau
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cranes Park Avenue
Surbiton
Surrey
KT5 8BP
Secretary NameM W Douglas And Company Limited (Corporation)
StatusClosed
Appointed14 April 2000(25 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 19 November 2002)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMaurice Wakim Farah
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(17 years after company formation)
Appointment Duration4 years, 2 months (resigned 21 May 1996)
RoleCo Director
Correspondence Address26 Cranes Park Avenue
Surbiton
Surrey
KT5 8BP
Secretary NamePatricia Anne Weller
NationalityBritish
StatusResigned
Appointed02 March 1992(17 years after company formation)
Appointment Duration8 years, 1 month (resigned 15 April 2000)
RoleCompany Director
Correspondence AddressUnit 7 Kingston House Estate
Portsmouth Road
Surbiton
Surrey
KT6 5QG
Director NameMaria Paula Curran
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address28 Canonbury Park South
Islington
London
W1 2FN
Director NameRita Chantreau
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Cranes Park Avenue
Surbiton
Surrey
KT5 8BP
Director NameMichael Maurice Farah
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(22 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cranes Park Avenue
Surbiton
Surrey
KT5 8BP
Director NameRita Chantreau
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(24 years after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cranes Park Avenue
Surbiton
Surrey
KT5 8BP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2000(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 April 2001)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressRegent House
3316 Beulah Hill
London
SE19 3HF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£644,432
Gross Profit£223,186
Net Worth-£63,541
Cash£42,053
Current Liabilities£125,140

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
5 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
2 May 2002Application for striking-off (1 page)
3 April 2002Return made up to 02/03/02; full list of members (8 pages)
3 November 2001Registered office changed on 03/11/01 from: unit 7 kingston house estate portsmouth road surbiton surrey KT6 5QG (1 page)
11 October 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
27 June 2001Return made up to 02/03/01; full list of members; amend (6 pages)
1 May 2001Director resigned (1 page)
29 March 2001Return made up to 02/03/01; full list of members (6 pages)
19 December 2000Amended accounts made up to 31 December 1999 (2 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (2 pages)
1 August 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New secretary appointed (2 pages)
25 April 2000Return made up to 02/03/00; full list of members (6 pages)
27 March 2000Registered office changed on 27/03/00 from: acre house 11-15 william road london NW1 3ER (1 page)
21 February 2000Secretary's particulars changed (1 page)
14 February 2000Auditor's resignation (1 page)
3 February 2000Full accounts made up to 31 December 1998 (12 pages)
8 December 1999New director appointed (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
7 April 1999Return made up to 02/03/99; no change of members (5 pages)
6 April 1999Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 October 1998Director resigned (1 page)
23 April 1998Return made up to 02/03/98; full list of members (7 pages)
17 April 1998Full accounts made up to 31 December 1996 (13 pages)
10 March 1998Director resigned (1 page)
6 November 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: unit 7 kingston house estate portsmouth road thames ditton surrey KT6 5QG (1 page)
5 August 1997Nc inc already adjusted 29/12/96 (1 page)
29 July 1997Ad 29/12/96--------- £ si 149990@1 (2 pages)
29 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1997New director appointed (2 pages)
8 April 1997Return made up to 02/03/97; full list of members (6 pages)
2 April 1997Full accounts made up to 31 December 1995 (10 pages)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (2 pages)
4 April 1996Return made up to 02/03/96; no change of members (5 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)