Company NameRingmain Ltd
Company StatusDissolved
Company Number05257481
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGordon Antony McNamee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 28 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dorchester Mews
New Malden
Surrey
KT3 3JD
Secretary NameKay McNamee
NationalityBritish
StatusClosed
Appointed25 January 2005(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 28 October 2008)
RoleCompany Director
Correspondence Address44 Portland Avenue
Hove
East Sussex
BN3 5NG
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address30 Acre Lane Brixton
London
SW2 5SG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
20 May 2008Application for striking-off (1 page)
4 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
18 December 2006Return made up to 12/10/06; full list of members (6 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 November 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
30 March 2005Particulars of mortgage/charge (7 pages)
22 February 2005Ad 25/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 February 2005Registered office changed on 17/02/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
12 October 2004Incorporation (10 pages)