Company NameRNG Communications Ltd
Company StatusDissolved
Company Number08023721
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Nayna Gohil
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(11 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 29 November 2013)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address9 Green Close
London
NW9 8AT
Director NameMr Neeraj Gohil
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address289 Longstone Road
Iver Heath
Buckinghamshire
SL0 0RN
Director NameMr Neeraj Gohil
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address289 Longstone Road
Iver Heath
Buckinghamshire
SL0 0RN
Director NameMr Fasih Khalid
Date of BirthNovember 1987 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed29 November 2013(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address267a Neasden Lane
London
NW10 1QJ

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Faisal Afzaal
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,948
Cash£3
Current Liabilities£4,951

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015Termination of appointment of Fasih Khalid as a director on 12 May 2015 (1 page)
19 June 2015Termination of appointment of Fasih Khalid as a director on 12 May 2015 (1 page)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
29 November 2013Appointment of Mr Fasih Khalid as a director (2 pages)
29 November 2013Termination of appointment of Nayna Gohil as a director (1 page)
29 November 2013Appointment of Mr Fasih Khalid as a director (2 pages)
29 November 2013Termination of appointment of Neeraj Gohil as a director (1 page)
29 November 2013Termination of appointment of Nayna Gohil as a director (1 page)
29 November 2013Termination of appointment of Neeraj Gohil as a director (1 page)
11 September 2013Registered office address changed from C/O N. Gohil 9 Green Close London NW9 8AT England on 11 September 2013 (1 page)
11 September 2013Registered office address changed from C/O N. Gohil 9 Green Close London NW9 8AT England on 11 September 2013 (1 page)
4 September 2013Appointment of Mr Neeraj Gohil as a director (2 pages)
4 September 2013Appointment of Mr Neeraj Gohil as a director (2 pages)
24 May 2013Termination of appointment of Neeraj Gohil as a director (1 page)
24 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
24 May 2013Appointment of Miss Nayna Gohil as a director (2 pages)
24 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
24 May 2013Termination of appointment of Neeraj Gohil as a director (1 page)
24 May 2013Appointment of Miss Nayna Gohil as a director (2 pages)
22 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
21 May 2013Registered office address changed from Highbridge Oxford Road Uxbridge UB8 1HR England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Highbridge Oxford Road Uxbridge UB8 1HR England on 21 May 2013 (1 page)
19 April 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 April 2012 (1 page)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)