Madley
Herefordshire
HR2 9NA
Wales
Director Name | Mr Auden Kenway Athawes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN |
Secretary Name | Stirling Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Correspondence Address | Stirling House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN |
Website | roninconcepts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01981 251855 |
Telephone region | Wormbridge |
Registered Address | 4-5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £683,989 |
Gross Profit | £179,722 |
Net Worth | -£508,064 |
Cash | £106,241 |
Current Liabilities | £690,963 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2016 | Final Gazette dissolved following liquidation (1 page) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 January 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 February 2015 | Registered office address changed from Stirling House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN to 4-5 Baltic Street East London EC1Y 0UJ on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from Stirling House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN to 4-5 Baltic Street East London EC1Y 0UJ on 25 February 2015 (2 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Resolutions
|
24 February 2015 | Statement of affairs with form 4.19 (5 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Statement of affairs with form 4.19 (5 pages) |
14 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
6 January 2014 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
19 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
12 June 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
28 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
5 May 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
26 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
1 December 2009 | Termination of appointment of Stirling Sceretarial Services Limited as a secretary (2 pages) |
1 December 2009 | Termination of appointment of Stirling Sceretarial Services Limited as a secretary (2 pages) |
16 November 2009 | Termination of appointment of Auden Athawes as a director (2 pages) |
16 November 2009 | Termination of appointment of Auden Athawes as a director (2 pages) |
12 November 2009 | Appointment of Jack Graham as a director (3 pages) |
12 November 2009 | Appointment of Jack Graham as a director (3 pages) |
29 September 2009 | Incorporation (18 pages) |
29 September 2009 | Incorporation (18 pages) |