Company NameRamondin (UK) Limited
Company StatusDissolved
Company Number04773200
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBen James Chenery
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleStore Manager
Correspondence Address7 Lombardy Close
Goldsworth Park
Woking
Surrey
GU21 3JW
Director NameEileen Patricia Eugenie Chenery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCaterer
Correspondence Address1 The Yews
Royston Road, Byfleet
West Byfleet
Surrey
KT14 7NT
Director NameLewis Byron Chenery
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 The Yews
Royston Road, Byfleet
West Byfleet
Surrey
KT14 7NT
Secretary NameEileen Patricia Eugenie Chenery
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCaterer
Correspondence Address1 The Yews
Royston Road, Byfleet
West Byfleet
Surrey
KT14 7NT
Director NameTony Colin Chenery
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 The Yews
Royston Road
Byfleet
Surrey
KT14 7NT
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address1 The Yews Royston Road
Byfleet
West Byfleet
Surrey
KT14 7NT
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
19 July 2007Application for striking-off (1 page)
30 March 2007Director resigned (1 page)
11 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 June 2006Return made up to 21/05/06; full list of members (9 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
28 June 2005Return made up to 21/05/05; full list of members (9 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
29 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2003Ad 21/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
17 June 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)