Company NameRonaport Limited
Company StatusDissolved
Company Number03945201
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date7 June 2005 (18 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 NameMr Shiraz Kassam Hirji
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(1 week after company formation)
Appointment Duration5 years, 2 months (closed 07 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Langton Avenue
Whetstone
London
N20 9DD
Secretary NameComlaw Secretaries Limited (Corporation)
StatusClosed
Appointed17 March 2000(1 week after company formation)
Appointment Duration5 years, 2 months (closed 07 June 2005)
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEvans Dodd
5 Balfour Place
London
W1Y 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,313
Cash£45,323
Current Liabilities£448,437

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Application for striking-off (1 page)
19 March 2004Return made up to 10/03/04; full list of members (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 March 2003Return made up to 10/03/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 March 2002Return made up to 10/03/02; full list of members (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 March 2001Return made up to 10/03/01; full list of members (6 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
10 March 2000Incorporation (22 pages)