Company NameRonmex Limited
Company StatusDissolved
Company Number01814183
CategoryPrivate Limited Company
Incorporation Date8 May 1984(39 years, 12 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(26 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameBuckingham Directors Limited (Corporation)
StatusClosed
Appointed10 November 2006(22 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 10 June 2014)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed10 November 2006(22 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 10 June 2014)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameSilvana Cecchinato
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 1992)
RoleSecretary
Correspondence AddressVia Bullani
Ligornetto 6853
Switzerland
Director NameMauro Colombo
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 1992)
RoleConsultant
Correspondence AddressVia Bullani
Ch 6853
Ligornetto
Foreign
Secretary NameSilvana Cecchinato
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 1992)
RoleCompany Director
Correspondence AddressVia Valletta
Ch 6877
Coldrerio
Foreign
Director NameMr Emanuele Bozzone
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed17 March 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 December 1999)
RoleBusiness Consultant
Correspondence AddressVia Franchini 1
Mendrisio
Foreign
Director NameMr Renato Bullani
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed17 March 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 December 1999)
RoleBusiness Consultant
Correspondence AddressVia Ciarello
6828 Balerna
Foreign
Director NameMrs Nancy Scott
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 December 1999)
RoleSecretary
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Secretary NameMrs Nancy Scott
NationalityBritish
StatusResigned
Appointed17 March 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 December 1999)
RoleSecretary
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameFenefin Directors Limited (Corporation)
StatusResigned
Appointed14 December 1999(15 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 November 2006)
Correspondence Address3 Bunhill Row
5th Floor Moorgate
London
EC1Y 8YZ
Secretary NameFenefin Services Ltd (Corporation)
StatusResigned
Appointed14 December 1999(15 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 November 2006)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressCharles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at $1Wigmore Holdings Limited
99.98%
Ordinary
2 at £1Wigmore Holdings Limited
0.02%
Ordinary 1

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (3 pages)
17 February 2014Application to strike the company off the register (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
29 May 2013Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Director's details changed for Buckingham Directors Limited on 1 January 2013 (2 pages)
10 January 2013Director's details changed for Buckingham Directors Limited on 1 January 2013 (2 pages)
10 January 2013Secretary's details changed for Wigmore Secretaries Limited on 1 January 2013 (2 pages)
10 January 2013Secretary's details changed for Wigmore Secretaries Limited on 1 January 2013 (2 pages)
10 January 2013Secretary's details changed for Wigmore Secretaries Limited on 1 January 2013 (2 pages)
10 January 2013Director's details changed for Buckingham Directors Limited on 1 January 2013 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Ladbroke Suite 3 Welbeck Street London W1G 0AR United Kingdom on 5 November 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2010 (2 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2010 (2 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Particulars of variation of rights attached to shares (3 pages)
13 January 2012Particulars of variation of rights attached to shares (3 pages)
13 January 2012Particulars of variation of rights attached to shares (3 pages)
13 January 2012Particulars of variation of rights attached to shares (3 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Appointment of Ms. Zenah Landman as a director (2 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Appointment of Ms. Zenah Landman as a director (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
27 July 2009Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
27 July 2009Registered office changed on 27/07/2009 from 45-47 marylebone lane london W1U 2NT (1 page)
20 April 2009Registered office changed on 20/04/2009 from 604 linen hall 162-168 regent street london W1B 5TG (1 page)
20 April 2009Registered office changed on 20/04/2009 from 604 linen hall 162-168 regent street london W1B 5TG (1 page)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 June 2007Return made up to 31/12/06; full list of members (3 pages)
5 June 2007Return made up to 31/12/06; full list of members (3 pages)
10 March 2007Director resigned (1 page)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007New director appointed (2 pages)
8 February 2007Registered office changed on 08/02/07 from: 3 bunhill row 5TH floor moorgate london EC1Y 8YZ (1 page)
8 February 2007Registered office changed on 08/02/07 from: 3 bunhill row 5TH floor moorgate london EC1Y 8YZ (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 September 2006Return made up to 31/12/05; no change of members (6 pages)
6 September 2006Return made up to 31/12/05; no change of members (6 pages)
22 August 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
22 August 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
18 January 2005Return made up to 31/12/04; no change of members (6 pages)
18 January 2005Return made up to 31/12/04; no change of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
9 July 2004Registered office changed on 09/07/04 from: 39-40 saint jamess place london SW1A 1NS (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Registered office changed on 09/07/04 from: 39-40 saint jamess place london SW1A 1NS (1 page)
22 March 2004Return made up to 31/12/03; full list of members (6 pages)
22 March 2004Return made up to 31/12/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 February 2003Return made up to 31/12/02; full list of members (4 pages)
28 February 2003Return made up to 31/12/02; full list of members (4 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
1 March 2001Return made up to 31/12/00; full list of members; amend (6 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2001Return made up to 31/12/00; full list of members; amend (6 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
16 May 2000Registered office changed on 16/05/00 from: 110-112 lancaster road new barnet herts EN4 8AL (1 page)
16 May 2000Registered office changed on 16/05/00 from: 110-112 lancaster road new barnet herts EN4 8AL (1 page)
8 March 2000Return made up to 31/12/99; full list of members (7 pages)
8 March 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 2000Secretary resigned;director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Secretary resigned;director resigned (1 page)
22 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (2 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
20 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
30 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)
8 May 1984Incorporation (20 pages)
8 May 1984Incorporation (20 pages)