Company NameRingforce Limited
Company StatusDissolved
Company Number03976295
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date2 July 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAmjad Pervez
Date of BirthJune 1960 (Born 63 years ago)
NationalityPakistani
StatusClosed
Appointed13 July 2001(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 02 July 2010)
RoleManager
Correspondence Address21 Bartle Avenue
Eastham
London
E6 3AJ
Director NameMr Ali Kashif
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(1 week, 6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 July 2000)
RoleManagement
Correspondence Address84 Park Road
Rochdale
Lancashire
OL12 9BJ
Secretary NameMr Ali Javaid
NationalityPakistani
StatusResigned
Appointed02 May 2000(1 week, 6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 July 2000)
RoleCompany Director
Correspondence Address2 Stevenson Square
Rochdale
Lancashire
OL12 9SA
Director NameMohammed Nasar Javed
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPakistani
StatusResigned
Appointed29 July 2000(3 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 November 2000)
RoleManager
Correspondence Address9 High Street
Thornton Heath
Surrey
CR7 8RU
Secretary NameMohammd Younis
NationalityBritish
StatusResigned
Appointed30 July 2000(3 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 December 2000)
RoleCompany Director
Correspondence AddressFlat No 2 Court No 3
Henry Street
Rochdale
Lancashire
OL12 9PF
Director NameMohammad Younis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityPakistani
StatusResigned
Appointed21 November 2000(7 months after company formation)
Appointment Duration3 weeks (resigned 12 December 2000)
RoleManager
Correspondence AddressFlat No 2 Court 3
Henry Street
Rochdale
Lancashire
OL12 9PF
Director NameJavaid Iqbal
Date of BirthJune 1942 (Born 81 years ago)
NationalityPakistani
StatusResigned
Appointed11 December 2000(7 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 17 July 2001)
RoleManager
Correspondence Address19 Regent Street
Rochdale
Lancashire
OL12 0HQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 December 2000(7 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 03 December 2001)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ

Location

Registered Address21 Bartle Avenue
Eastham
London
E6 3AJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 July 2010Final Gazette dissolved following liquidation (1 page)
2 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2005Dissolution deferment (2 pages)
31 March 2005Dissolution deferment (2 pages)
20 August 2004Completion of winding up (1 page)
20 August 2004Dissolution deferment (1 page)
20 August 2004Completion of winding up (1 page)
20 August 2004Dissolution deferment (1 page)
4 April 2003Order of court to wind up (3 pages)
4 April 2003Order of court to wind up (3 pages)
2 April 2003Order of court - restore & wind-up 28/03/03 (2 pages)
2 April 2003Order of court - restore & wind-up 28/03/03 (2 pages)
14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: business link rochdale dane street rochdale lancashire OL12 6XB (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Registered office changed on 23/08/01 from: business link rochdale dane street rochdale lancashire OL12 6XB (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
4 June 2001Return made up to 19/04/01; full list of members (6 pages)
4 June 2001Return made up to 19/04/01; full list of members (6 pages)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
9 February 2001Registered office changed on 09/02/01 from: court no 3 henry street rochdale lancashire OL11 1EP (1 page)
9 February 2001Registered office changed on 09/02/01 from: court no 3 henry street rochdale lancashire OL11 1EP (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
6 December 2000New secretary appointed (2 pages)
6 December 2000New secretary appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: 283A high road london NW10 2JY (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 283A high road london NW10 2JY (1 page)
10 August 2000Registered office changed on 10/08/00 from: 84 park road rochdale lancashire OL12 9BJ (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: 84 park road rochdale lancashire OL12 9BJ (1 page)
10 August 2000Director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Director resigned (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Registered office changed on 05/05/00 from: the britania suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: the britania suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000Director resigned (2 pages)
5 May 2000Secretary resigned (1 page)
19 April 2000Incorporation (11 pages)
19 April 2000Incorporation (11 pages)