Company NameRonicom Services Limited
Company StatusDissolved
Company Number03044297
CategoryPrivate Limited Company
Incorporation Date10 April 1995(28 years, 12 months ago)
Dissolution Date30 March 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRonald George Lee
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address862 Honeybrook Circle
Stewartsville
Nj 08886
United States
Director NameTina Lorraine Lee
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(same day as company formation)
RoleAdministrator
Correspondence Address862 Honeybrook Circle
Stewartsville
Nj 08886
United States
Secretary NameTina Lorraine Lee
NationalityBritish
StatusClosed
Appointed10 April 1995(same day as company formation)
RoleAdministrator
Correspondence Address862 Honeybrook Circle
Stewartsville
Nj 08886
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 2 Garrard House
2-6 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2003Application for striking-off (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
27 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
13 May 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 April 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
3 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Registered office changed on 23/02/00 from: suite 2 2-6 homesdale road bromley BR2 9LZ (1 page)
23 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
10 May 1999Return made up to 10/04/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
20 April 1998Return made up to 10/04/98; no change of members (4 pages)
13 January 1998Secretary's particulars changed;director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
12 January 1998Accounts for a small company made up to 30 April 1997 (2 pages)
14 October 1997Secretary's particulars changed;director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
18 August 1997Registered office changed on 18/08/97 from: 56 westmoreland road bromley BR2 0QS (1 page)
9 May 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (2 pages)
11 June 1996Return made up to 10/04/96; full list of members (6 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 April 1995Incorporation (34 pages)