Company NameRinghart Limited
Company StatusDissolved
Company Number01392207
CategoryPrivate Limited Company
Incorporation Date3 October 1978(45 years, 7 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Chetan Ramesh Tejura
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(12 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lodge Close
Cheam
Epsom
Surrey
KT17 3EA
Director NameMr Ramesh Devchand Tejura
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(12 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lodge Close
Cheam
Epsom
Surrey
KT17 3EA
Director NameMrs Sushila Ramesh Tejura
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(12 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lodge Close
Cheam
Epsom
Surrey
KT17 3EA
Director NameVrajlal Devchand Tejura
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(12 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address3 Lodge Close
Cheam
Epsom
Surrey
KT17 3EA
Secretary NameMr Ramesh Devchand Tejura
NationalityBritish
StatusClosed
Appointed20 June 1991(12 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lodge Close
Cheam
Epsom
Surrey
KT17 3EA

Location

Registered Address10 Rosehill Court
St Helier Avenue
Morden
Surrey
SM4 6JT
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Financials

Year2014
Net Worth£139,020
Cash£48

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
29 July 1999Full accounts made up to 31 March 1999 (7 pages)
15 July 1999Return made up to 20/06/99; full list of members (6 pages)
3 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
13 February 1998Full accounts made up to 31 March 1997 (7 pages)
5 July 1997Return made up to 20/06/97; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 August 1996Return made up to 20/06/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 June 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)