Company NameRing Sights Defence Limited
Company StatusDissolved
Company Number02955630
CategoryPrivate Limited Company
Incorporation Date4 August 1994(29 years, 8 months ago)
Dissolution Date9 April 2002 (21 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Ian Richard Flack
NationalityBritish
StatusClosed
Appointed13 March 1995(7 months, 1 week after company formation)
Appointment Duration7 years (closed 09 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House
Regents Park Road
London
N3 3LF
Director NameProxy Directors Ltd (Corporation)
StatusClosed
Appointed13 August 1998(4 years after company formation)
Appointment Duration3 years, 8 months (closed 09 April 2002)
Correspondence AddressSearl House
94 Chiswick High Road
London
W4 1SH
Director NameMr Ian Richard Flack
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House
Regents Park Road
London
N3 3LF
Director NameNorma Flack
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSleaford Farm
Sleaford
Hampshire
GU35 9LJ
Secretary NameNorma Flack
NationalityBritish
StatusResigned
Appointed04 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSleaford Farm
Sleaford
Hampshire
GU35 9LJ
Director NameMiss Faye Elizabeth Groves
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 13 August 1998)
RoleCompany Director
Correspondence AddressSleaford Farm
Sleaford
Hants
GU35 9LJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 August 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£146,703
Cash£100
Current Liabilities£182,132

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2001Director resigned (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
21 December 2000Receiver's abstract of receipts and payments (2 pages)
21 December 2000Receiver ceasing to act (1 page)
4 February 2000Receiver's abstract of receipts and payments (2 pages)
11 February 1999Receiver's abstract of receipts and payments (2 pages)
11 November 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
14 August 1998Registered office changed on 14/08/98 from: searl house 92 chiswick high road london W4 1SH (1 page)
6 February 1998Appointment of receiver/manager (1 page)
17 December 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 September 1997Return made up to 04/08/97; no change of members (4 pages)
11 September 1996Return made up to 04/08/96; no change of members (4 pages)
28 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995New director appointed (2 pages)