Company NameRonin Concepts Security Elite Limited
Company StatusDissolved
Company Number07033028
CategoryPrivate Limited Company
Incorporation Date29 September 2009(14 years, 7 months ago)
Dissolution Date22 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameJack Graham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(1 month after company formation)
Appointment Duration6 years, 5 months (closed 22 April 2016)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrampton House Pickhatch Lane
Madley
Herefordshire
HR2 9NA
Wales
Director NameMr Auden Kenway Athawes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStirling House
Sunderland Quay Culpeper Close
Medway City Estate Rochester
Kent
ME2 4HN
Secretary NameStirling Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 2009(same day as company formation)
Correspondence AddressStirling House Sunderland Quay
Culpeper Close
Rochester
Kent
ME2 4HN

Contact

Websiteroninconcepts.co.uk
Email address[email protected]
Telephone01981 251855
Telephone regionWormbridge

Location

Registered Address4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£683,989
Gross Profit£179,722
Net Worth-£508,064
Cash£106,241
Current Liabilities£690,963

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
22 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
25 February 2015Registered 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 2015Registered 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 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-10
(2 pages)
24 February 2015Statement of affairs with form 4.19 (5 pages)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Statement of affairs with form 4.19 (5 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
6 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
12 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
12 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
28 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
5 May 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
5 May 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
1 December 2009Termination of appointment of Stirling Sceretarial Services Limited as a secretary (2 pages)
1 December 2009Termination of appointment of Stirling Sceretarial Services Limited as a secretary (2 pages)
16 November 2009Termination of appointment of Auden Athawes as a director (2 pages)
16 November 2009Termination of appointment of Auden Athawes as a director (2 pages)
12 November 2009Appointment of Jack Graham as a director (3 pages)
12 November 2009Appointment of Jack Graham as a director (3 pages)
29 September 2009Incorporation (18 pages)
29 September 2009Incorporation (18 pages)