Company NameRonnie Buttons Limited
Company StatusDissolved
Company Number03968056
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameSandra Wagner
NationalityBritish
StatusClosed
Appointed03 May 2000(3 weeks, 2 days after company formation)
Appointment Duration21 years, 6 months (closed 09 November 2021)
RoleCompany Director
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMrs Sandra Wagner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2018(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Ronald Alan Wagner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(3 weeks, 2 days after company formation)
Appointment Duration21 years (resigned 26 May 2021)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£740
Cash£2,055
Current Liabilities£9,188

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

6 March 2003Delivered on: 12 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
16 August 2021Application to strike the company off the register (1 page)
9 August 2021Termination of appointment of Ronald Alan Wagner as a director on 26 May 2021 (1 page)
9 August 2021Cessation of Ronald Alan Wagner as a person with significant control on 26 May 2021 (1 page)
22 February 2021Micro company accounts made up to 30 April 2020 (6 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 31 January 2020 with updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
3 June 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
18 July 2018Appointment of Mrs Sandra Wagner as a director on 9 July 2018 (2 pages)
10 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
21 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
18 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
18 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
14 January 2016Micro company accounts made up to 30 April 2015 (7 pages)
14 January 2016Micro company accounts made up to 30 April 2015 (7 pages)
21 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
19 December 2014Micro company accounts made up to 30 April 2014 (7 pages)
19 December 2014Micro company accounts made up to 30 April 2014 (7 pages)
15 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
3 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
14 May 2012Director's details changed for Ronald Alan Wagner on 10 April 2012 (2 pages)
14 May 2012Secretary's details changed for Sandra Wagner on 10 April 2012 (2 pages)
14 May 2012Director's details changed for Ronald Alan Wagner on 10 April 2012 (2 pages)
14 May 2012Secretary's details changed for Sandra Wagner on 10 April 2012 (2 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 April 2009Return made up to 10/04/09; full list of members (3 pages)
22 April 2009Return made up to 10/04/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 December 2008Registered office changed on 18/12/2008 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
18 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 December 2008Registered office changed on 18/12/2008 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
10 April 2008Return made up to 10/04/08; full list of members (3 pages)
10 April 2008Return made up to 10/04/08; full list of members (3 pages)
27 March 2008Registered office changed on 27/03/2008 from 4 bellevue mews bellevue road london N11 3HF (1 page)
27 March 2008Registered office changed on 27/03/2008 from 4 bellevue mews bellevue road london N11 3HF (1 page)
23 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 May 2007Return made up to 10/04/07; full list of members (2 pages)
9 May 2007Return made up to 10/04/07; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Secretary's particulars changed (1 page)
28 November 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
28 November 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
30 May 2006Return made up to 10/04/06; full list of members (2 pages)
30 May 2006Return made up to 10/04/06; full list of members (2 pages)
21 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
21 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
13 April 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(2 pages)
13 April 2005Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(2 pages)
9 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
9 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
13 May 2004Return made up to 10/04/04; full list of members (5 pages)
13 May 2004Return made up to 10/04/04; full list of members (5 pages)
18 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
18 November 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
25 April 2003Return made up to 10/04/03; full list of members (6 pages)
25 April 2003Return made up to 10/04/03; full list of members (6 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
16 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
16 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
30 April 2002Return made up to 10/04/02; full list of members (6 pages)
30 April 2002Return made up to 10/04/02; full list of members (6 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
14 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Ad 03/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Ad 03/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 4 bellevue mews london N11 3HF (1 page)
19 May 2000Registered office changed on 19/05/00 from: 4 bellevue mews london N11 3HF (1 page)
19 May 2000New secretary appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
10 April 2000Incorporation (12 pages)
10 April 2000Incorporation (12 pages)