Company NameRonex Ltd
Company StatusDissolved
Company Number06837242
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jack DÄNdliker
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed01 November 2012(3 years, 8 months after company formation)
Appointment Duration8 years (closed 17 November 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address328 Cp
1196 Gland
Switzerland
Secretary NamePrivate Consulting Ltd (Corporation)
StatusClosed
Appointed05 July 2012(3 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 17 November 2020)
Correspondence AddressQueens Way House, 275-285 High Street
London
E15 2TF
Director NameLeon Bourguet
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence AddressRoute De Bourguillon 9
Bourguillon
1722
Switzerland
Secretary NamePrivate Consulting Ltd (Corporation)
StatusResigned
Appointed08 April 2010(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 October 2010)
Correspondence Address35 Beaufort Court Admirals Way
South Quay Waterside
London
E14 9XL

Location

Registered Address35 Beaufort Court Admirals Way
South Quay Waterside
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100k at £1Leon Bourguet
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100,000
(4 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100,000
(4 pages)
10 May 2016Secretary's details changed for Private Consulting Ltd on 20 March 2015 (1 page)
10 May 2016Secretary's details changed for Private Consulting Ltd on 20 March 2015 (1 page)
5 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100,000
(4 pages)
5 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100,000
(4 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
(4 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
(4 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
7 December 2012Appointment of Mister Jack Dändliker as a director (2 pages)
7 December 2012Appointment of Mister Jack Dändliker as a director (2 pages)
3 December 2012Termination of appointment of Leon Bourguet as a director (1 page)
3 December 2012Termination of appointment of Leon Bourguet as a director (1 page)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 July 2012Compulsory strike-off action has been discontinued (1 page)
6 July 2012Appointment of Private Consulting Ltd as a secretary (2 pages)
6 July 2012Appointment of Private Consulting Ltd as a secretary (2 pages)
6 July 2012Compulsory strike-off action has been discontinued (1 page)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
8 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
23 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 February 2011Registered office address changed from C/O Archeo & Futura Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY England on 14 February 2011 (1 page)
14 February 2011Registered office address changed from C/O Archeo & Futura Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY England on 14 February 2011 (1 page)
22 October 2010Termination of appointment of Private Consulting Ltd as a secretary (1 page)
22 October 2010Termination of appointment of Private Consulting Ltd as a secretary (1 page)
18 October 2010Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL United Kingdom on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL United Kingdom on 18 October 2010 (1 page)
8 April 2010Director's details changed for Mister Leon Bourguet on 8 April 2010 (2 pages)
8 April 2010Appointment of Private Consulting Ltd as a secretary (2 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 April 2010Appointment of Private Consulting Ltd as a secretary (2 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mister Leon Bourguet on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mister Leon Bourguet on 8 April 2010 (2 pages)
16 March 2010Registered office address changed from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 16 March 2010 (1 page)
2 November 2009Registered office address changed from Riverside House River Lawn Road Tonbridge Kent TN9 1EP United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Riverside House River Lawn Road Tonbridge Kent TN9 1EP United Kingdom on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Riverside House River Lawn Road Tonbridge Kent TN9 1EP United Kingdom on 2 November 2009 (1 page)
4 March 2009Incorporation (14 pages)
4 March 2009Incorporation (14 pages)