Company NameRing Enterprise UK Ltd
Company StatusDissolved
Company Number06896594
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 12 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NamesImprinte.Uk Ltd and Ring Wedding Dresses.Uk. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Chen Qin
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address34 Adriatic Building
51 Narrow Street
London
E14 8DN
Director NameMr Ali Jaffar Zaidi
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address3 Sylvester Road
Sudbury Town
Middlesex
HA0 3AQ

Location

Registered Address34 Adriatic Building
51 Narrow Street
London
E14 8DN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Shareholders

1 at £1Ali Zaidi
50.00%
Ordinary
1 at £1Chen Qin
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,334
Cash£1,373
Current Liabilities£37,895

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014Application to strike the company off the register (3 pages)
1 August 2014Application to strike the company off the register (3 pages)
28 April 2014Director's details changed for Ms Chen Qin on 24 April 2014 (2 pages)
28 April 2014Registered office address changed from 17a Machell Road London SE15 3XQ United Kingdom on 28 April 2014 (1 page)
28 April 2014Registered office address changed from 17a Machell Road London SE15 3XQ United Kingdom on 28 April 2014 (1 page)
28 April 2014Director's details changed for Ms Chen Qin on 24 April 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 December 2013Termination of appointment of Ali Zaidi as a director (1 page)
23 December 2013Termination of appointment of Ali Zaidi as a director (1 page)
11 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2
(4 pages)
11 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2
(4 pages)
11 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2
(4 pages)
17 May 2013Amended accounts made up to 30 April 2012 (6 pages)
17 May 2013Amended accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Company name changed ring wedding dresses.uk. LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Company name changed ring wedding dresses.uk. LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2012Director's details changed for Ms. Chen Qin on 25 June 2012 (2 pages)
25 June 2012Registered office address changed from 366 Old York Road London SW18 1SP United Kingdom on 25 June 2012 (1 page)
25 June 2012Director's details changed for Ms. Chen Qin on 25 June 2012 (2 pages)
25 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
25 June 2012Registered office address changed from 366 Old York Road London SW18 1SP United Kingdom on 25 June 2012 (1 page)
25 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
18 June 2012Amended accounts made up to 30 April 2011 (6 pages)
18 June 2012Amended accounts made up to 30 April 2011 (6 pages)
26 April 2012Registered office address changed from C/O Accountancy Hub Suite 11 Continental House 497 Sunleigh Road Wembley Middlesex HA0 4LY England on 26 April 2012 (1 page)
26 April 2012Registered office address changed from C/O Accountancy Hub Suite 11 Continental House 497 Sunleigh Road Wembley Middlesex HA0 4LY England on 26 April 2012 (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 May 2011Director's details changed for Ms. Chen Qin on 6 May 2011 (2 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Ms. Chen Qin on 6 May 2011 (2 pages)
10 May 2011Director's details changed for Ms. Chen Qin on 6 May 2011 (2 pages)
26 April 2011Registered office address changed from C/O Premier Accountancy Suite 11 Continental House Aj Business Centre 497 Sunleigh Road Wembley Middlesex HA0 4LY England on 26 April 2011 (1 page)
26 April 2011Registered office address changed from C/O Premier Accountancy Suite 11 Continental House Aj Business Centre 497 Sunleigh Road Wembley Middlesex HA0 4LY England on 26 April 2011 (1 page)
21 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 February 2011Registered office address changed from 10-Dimmock Drive Greenford Middlesex UB6 0SJ United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 10-Dimmock Drive Greenford Middlesex UB6 0SJ United Kingdom on 15 February 2011 (1 page)
23 January 2011Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
23 January 2011Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
15 June 2010Company name changed imprinte.uk LTD\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
15 June 2010Company name changed imprinte.uk LTD\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-05-27
(2 pages)
14 June 2010Director's details changed for Chen Qin on 1 November 2009 (2 pages)
14 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Ali Zaidi on 1 November 2009 (2 pages)
14 June 2010Director's details changed for Chen Qin on 1 November 2009 (2 pages)
14 June 2010Director's details changed for Chen Qin on 1 November 2009 (2 pages)
14 June 2010Director's details changed for Ali Zaidi on 1 November 2009 (2 pages)
14 June 2010Director's details changed for Ali Zaidi on 1 November 2009 (2 pages)
14 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 June 2010Change of name notice (2 pages)
7 June 2010Change of name notice (2 pages)
6 May 2009Incorporation (12 pages)
6 May 2009Incorporation (12 pages)