Company NameRonics International Limited
Company StatusDissolved
Company Number04392552
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameFutronics International Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameAnthony Dennis Parfitt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Colin Leslie Ellis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Graham Alan Tull
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2015(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameAndrew Anthony Baughan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleDirector Futronics
Correspondence AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameJulia Lorraine Smith
NationalityBritish
StatusResigned
Appointed04 April 2003(1 year after company formation)
Appointment Duration10 months (resigned 03 February 2004)
RolePa To Director
Correspondence Address20 Stablecourt
Croydon Road
Caterham
CR3 6PS
Secretary NameKara Janine Higgs
NationalityBritish
StatusResigned
Appointed03 February 2004(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2006)
RoleCompany Director
Correspondence Address76 Prince Charles Avenue
Walderslade
Chatham
Kent
ME5 8EY
Secretary NameAnn Higgs
NationalityBritish
StatusResigned
Appointed04 July 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2008)
RoleSecretary
Correspondence Address10 Robinwood Drive
Sevenoaks
Kent
TN15 0TA
Director NameMr Colin Leslie Ellis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Graham Alan Tull
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roberts Mews
Orpington
Kent
BR6 0JP
Secretary NameA To Z Company Services Ltd (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Contact

Websitefutronicsgroup.com

Location

Registered Address1 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Futronics Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2016Voluntary strike-off action has been suspended (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
22 February 2016Application to strike the company off the register (4 pages)
15 October 2015Company name changed futronics international LIMITED\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
(3 pages)
4 September 2015Director's details changed for Anthony Dennis Parfitt on 4 September 2015 (2 pages)
4 September 2015Director's details changed for Anthony Dennis Parfitt on 4 September 2015 (2 pages)
19 August 2015Appointment of Mr Graham Alan Tull as a director on 9 July 2015 (2 pages)
19 August 2015Appointment of Mr Colin Leslie Ellis as a director on 9 July 2015 (2 pages)
19 August 2015Appointment of Mr Colin Leslie Ellis as a director on 9 July 2015 (2 pages)
19 August 2015Appointment of Mr Graham Alan Tull as a director on 9 July 2015 (2 pages)
7 July 2015Registered office address changed from 504-506 Elder House Elder Gate Milton Keynes MK9 1LR to 1 Charterhouse Mews London EC1M 6BB on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 504-506 Elder House Elder Gate Milton Keynes MK9 1LR to 1 Charterhouse Mews London EC1M 6BB on 7 July 2015 (1 page)
10 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
5 June 2015Registered office address changed from 3 Roberts Mews Orpington Kent BR6 0JP to 504-506 Elder House Elder Gate Milton Keynes MK9 1LR on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 3 Roberts Mews Orpington Kent BR6 0JP to 504-506 Elder House Elder Gate Milton Keynes MK9 1LR on 5 June 2015 (1 page)
4 June 2014Termination of appointment of Graham Tull as a director (1 page)
24 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 June 2013Termination of appointment of Colin Ellis as a director (1 page)
6 June 2013Registered office address changed from 1 Charterhouse Mews London EC1M 6BB on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 1 Charterhouse Mews London EC1M 6BB on 6 June 2013 (1 page)
6 June 2013Director's details changed for Mr Graham Alan Tull on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Graham Alan Tull on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Anthony Dennis Parfitt on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Anthony Dennis Parfitt on 6 June 2013 (2 pages)
11 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
6 August 2012Current accounting period extended from 31 March 2013 to 31 July 2013 (3 pages)
2 August 2012Appointment of Graham Alan Tull as a director (3 pages)
2 August 2012Appointment of Mr Colin Leslie Ellis as a director (3 pages)
4 July 2012Registered office address changed from 12 Old Bond Street London W1S 4PW on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from 12 Old Bond Street London W1S 4PW on 4 July 2012 (2 pages)
11 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
8 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Anthony Dennis Parfitt on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Anthony Dennis Parfitt on 1 October 2009 (2 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
23 March 2009Director's change of particulars / anthony parfitt / 12/03/2009 (1 page)
23 March 2009Return made up to 12/03/09; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2008Appointment terminated secretary ann higgs (1 page)
26 March 2008Return made up to 12/03/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
28 November 2007Secretary's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
5 April 2007Return made up to 12/03/07; full list of members (2 pages)
31 July 2006Director's particulars changed (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
26 May 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 12/03/06; full list of members (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 12/03/05; full list of members (2 pages)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
23 June 2004Director's particulars changed (1 page)
26 May 2004Return made up to 12/03/04; full list of members (5 pages)
5 May 2004Director resigned (1 page)
29 March 2004Registered office changed on 29/03/04 from: airport house purley way croydon surrey CR0 0XZ (1 page)
29 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
12 March 2004New secretary appointed (2 pages)
10 March 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 March 2002Incorporation (12 pages)