Company NameRalcim Ltd
Company StatusDissolved
Company Number07891204
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 4 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Chaim Nachmen Ciment
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address47 Olinda Road
London
N16 6TR
Secretary NameMrs Chaya Rella Ciment
StatusClosed
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address47 Olinda Road
London
N16 6TR
Director NameMr Avrum Ciment
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2012(4 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Carlton Mansions
Holmleigh Road
London
N16 5PX

Contact

Websitewww.ralcim.com

Location

Registered Address47 Olinda Road
London
N16 6TR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £100Menachem Ciment
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,072
Cash£7,932
Current Liabilities£14,327

Accounts

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

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
14 October 2020Notification of Chaya Rella Ciment as a person with significant control on 31 December 2016 (2 pages)
14 October 2020Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 October 2020Confirmation statement made on 23 December 2017 with no updates (3 pages)
7 July 2020Compulsory strike-off action has been discontinued (1 page)
5 July 2020Annual return made up to 23 December 2015 with a full list of shareholders (6 pages)
5 July 2020Confirmation statement made on 23 December 2016 with updates (4 pages)
5 July 2020Registered office address changed from 7 Montefiore Court 69 Stamford Hill London N16 5TY to 47 Olinda Road London N16 6TR on 5 July 2020 (1 page)
20 June 2015Compulsory strike-off action has been suspended (1 page)
20 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
25 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-25
  • GBP 100
(3 pages)
25 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-25
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
6 March 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
18 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
14 January 2013Registered office address changed from 7 Stamford Hill London N16 5TY United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 7 Stamford Hill London N16 5TY United Kingdom on 14 January 2013 (1 page)
20 September 2012Termination of appointment of Avrum Ciment as a director (1 page)
20 September 2012Termination of appointment of Avrum Ciment as a director (1 page)
20 September 2012Registered office address changed from 42 Carlton Mansions Holmleigh Road London N16 5PX United Kingdom on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 42 Carlton Mansions Holmleigh Road London N16 5PX United Kingdom on 20 September 2012 (1 page)
18 June 2012Registered office address changed from C/O Ralcim 7 Montefiore Court Stamford Hill London N16 5TY United Kingdom on 18 June 2012 (1 page)
18 June 2012Registered office address changed from C/O Ralcim 7 Montefiore Court Stamford Hill London N16 5TY United Kingdom on 18 June 2012 (1 page)
14 June 2012Appointment of Mr Avrum Ciment as a director (2 pages)
14 June 2012Appointment of Mr Avrum Ciment as a director (2 pages)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)