Company NameRonco Trading Limited
Company StatusDissolved
Company Number05789193
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Dissolution Date19 September 2023 (7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ronald Dvorkin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Broughton Avenue
London
N3 3ES
Secretary NameMarilyn Dvorkin
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Broughton Avenue
London
N3 3ES
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 89597373
Telephone regionLondon

Location

Registered AddressGordon House
1-6 Station Road
Mill Hill
London
NW7 2JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ronald Dvorkin
100.00%
Ordinary

Financials

Year2014
Net Worth£3,283
Cash£935
Current Liabilities£9,938

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 September 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
1 July 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
28 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 October 2019Termination of appointment of Marilyn Dvorkin as a secretary on 1 October 2019 (2 pages)
23 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 November 2018Registered office address changed from 8B Accommodation Road London NW11 8ED England to Gordon House 1-6 Station Road Mill Hill London NW7 2JU on 22 November 2018 (1 page)
4 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 February 2017Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to Gordon House 1-6 Station Road London NW7 2JU on 24 February 2017 (1 page)
24 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 February 2017Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to Gordon House 1-6 Station Road London NW7 2JU on 24 February 2017 (1 page)
24 February 2017Registered office address changed from Gordon House 1-6 Station Road London NW7 2JU United Kingdom to 8B Accommodation Road London NW11 8ED on 24 February 2017 (1 page)
24 February 2017Registered office address changed from Gordon House 1-6 Station Road London NW7 2JU United Kingdom to 8B Accommodation Road London NW11 8ED on 24 February 2017 (1 page)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
21 August 2015Second filing of AR01 previously delivered to Companies House made up to 21 April 2015 (16 pages)
21 August 2015Second filing of AR01 previously delivered to Companies House made up to 21 April 2015 (16 pages)
20 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 21/08/2015
(5 pages)
20 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 21/08/2015
(5 pages)
11 March 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
11 March 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 June 2009Return made up to 21/04/09; full list of members (3 pages)
9 June 2009Return made up to 21/04/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 August 2008Return made up to 21/04/08; full list of members (5 pages)
19 August 2008Return made up to 21/04/08; full list of members (5 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 June 2007Registered office changed on 27/06/07 from: langley house park road east finchley london N2 8EX (1 page)
27 June 2007Registered office changed on 27/06/07 from: langley house, park road east finchley, london, N2 8EX (1 page)
29 May 2007Return made up to 21/04/07; full list of members (6 pages)
29 May 2007Return made up to 21/04/07; full list of members (6 pages)
26 May 2006Ad 21/04/06--------- £ si 58@1=58 £ ic 2/60 (2 pages)
26 May 2006Ad 27/04/06--------- £ si 40@1=40 £ ic 60/100 (2 pages)
26 May 2006Ad 21/04/06--------- £ si 58@1=58 £ ic 2/60 (2 pages)
26 May 2006Ad 27/04/06--------- £ si 40@1=40 £ ic 60/100 (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006Registered office changed on 04/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New secretary appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006Registered office changed on 04/05/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
21 April 2006Incorporation (16 pages)
21 April 2006Incorporation (16 pages)