Company NameRonin Associates Limited
Company StatusDissolved
Company Number05563072
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James William Stander
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Onslow Road
Hersham
Walton-On-Thames
Surrey
KT12 5AY
Secretary NameJulie Bentley Thoburn
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD

Contact

Websitewww.ronin-group.co.uk

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£5,267
Current Liabilities£50,901

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
30 January 2017Application to strike the company off the register (3 pages)
30 January 2017Application to strike the company off the register (3 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(3 pages)
3 February 2016Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(3 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Secretary's details changed for Julie Bentley Thoburn on 1 January 2014 (1 page)
3 November 2014Secretary's details changed for Julie Bentley Thoburn on 1 January 2014 (1 page)
3 November 2014Secretary's details changed for Julie Bentley Thoburn on 1 January 2014 (1 page)
3 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
(3 pages)
3 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
(3 pages)
13 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
13 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
13 May 2014Director's details changed for Mr James William Stander on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Mr James William Stander on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Mr James William Stander on 1 April 2014 (2 pages)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 200
(4 pages)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 200
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
12 November 2010Registered office address changed from Ronin 211 Piccadilly London W1J 9HF Uk on 12 November 2010 (1 page)
12 November 2010Registered office address changed from Ronin 211 Piccadilly London W1J 9HF Uk on 12 November 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 September 2009Return made up to 14/09/09; full list of members (3 pages)
16 September 2009Return made up to 14/09/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 December 2008Return made up to 14/09/08; full list of members (3 pages)
2 December 2008Return made up to 14/09/08; full list of members (3 pages)
1 December 2008Registered office changed on 01/12/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
1 December 2008Registered office changed on 01/12/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 April 2008Director's change of particulars / james stander / 31/03/2008 (1 page)
1 April 2008Director's change of particulars / james stander / 31/03/2008 (1 page)
1 April 2008Secretary's change of particulars / julie bentley thoburn / 31/03/2008 (1 page)
1 April 2008Secretary's change of particulars / julie bentley thoburn / 31/03/2008 (1 page)
26 September 2007Return made up to 14/09/07; full list of members (2 pages)
26 September 2007Return made up to 14/09/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 October 2006Return made up to 14/09/06; full list of members (2 pages)
24 October 2006Return made up to 14/09/06; full list of members (2 pages)
1 June 2006Ad 24/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 June 2006Nc inc already adjusted 22/05/06 (2 pages)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2006Nc inc already adjusted 22/05/06 (2 pages)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2006Ad 24/05/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
14 September 2005Incorporation (14 pages)
14 September 2005Incorporation (14 pages)