London
SW6 2PS
Secretary Name | Bernard Lawrence Bunting |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years (closed 14 March 2000) |
Role | Secretary |
Correspondence Address | 123 Stephendale Road London SW6 2PS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Unit 4 44 Colville Road London W3 8BL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
8 October 1999 | Application for striking-off (1 page) |
30 September 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
25 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
25 February 1997 | Return made up to 24/01/97; no change of members
|
25 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Return made up to 24/01/96; full list of members (6 pages) |
13 March 1996 | Ad 08/11/95--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
30 November 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
28 March 1995 | Company name changed ringcraft LIMITED\certificate issued on 29/03/95 (4 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New secretary appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: bovis house townmead road london SW6 2QH (1 page) |
23 March 1995 | Accounting reference date notified as 31/12 (1 page) |
23 March 1995 | Ad 08/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
13 March 1995 | Resolutions
|
13 March 1995 | Registered office changed on 13/03/95 from: regent house 316 beulah hill london SE19 3HF (1 page) |
13 March 1995 | Secretary resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |