Company NameRonex Support Limited
Company StatusDissolved
Company Number08738984
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr James Douglas Shanks
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Southwark Street
London
SE1 1UN
Director NameMr Joseph Robin Sluys
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address42 Southwark Street
London
SE1 1UN
Secretary NameMr James Douglas Shanks
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address42 Southwark Street
London
SE1 1UN

Location

Registered Address42 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sentronex LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 April 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
24 April 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2014Director's details changed for Mr Joseph Robin Sluys on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Joseph Robin Sluys on 1 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Joseph Robin Sluys on 1 April 2014 (2 pages)
7 January 2014Director's details changed for Mr Joseph Robin Sluys on 4 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Joseph Robin Sluys on 4 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Joseph Robin Sluys on 4 January 2014 (2 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)