Company NameRonfield Company Llp
Company StatusDissolved
Company NumberOC339626
CategoryLimited Liability Partnership
Incorporation Date27 August 2008(15 years, 7 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Directors

LLP Designated Member NameCargowest Ag (Corporation)
StatusClosed
Appointed17 May 2019(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 04 May 2021)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameOverlux Ag (Corporation)
StatusClosed
Appointed17 May 2019(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 04 May 2021)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameFormond Inc. (Corporation)
StatusResigned
Appointed13 August 2012(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2019)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NamePrimecross Inc. (Corporation)
StatusResigned
Appointed13 August 2012(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 May 2019)
Correspondence AddressPO Box 1405
Trust Company Complex Ajeltake Island
Majuro
Marshall Islands
LLP Designated Member NameWalkstreet Organization Ltd. (Corporation)
StatusResigned
Appointed16 May 2017(8 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 January 2021)
Correspondence AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA

Location

Registered Address13 John Princes Street
2nd Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£4,164
Net Worth£9,557
Cash£6,893
Current Liabilities£1,500

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

29 January 2021Termination of appointment of Walkstreet Organization Ltd. as a member on 18 January 2021 (1 page)
29 January 2021Cessation of Walkstreet Organization Ltd. as a person with significant control on 18 January 2021 (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
20 November 2019Total exemption full accounts made up to 31 August 2019 (3 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
20 July 2019Appointment of Cargowest Ag as a member on 17 May 2019 (2 pages)
20 July 2019Termination of appointment of Primecross Inc. as a member on 17 May 2019 (1 page)
20 July 2019Appointment of Overlux Ag as a member on 17 May 2019 (2 pages)
20 July 2019Termination of appointment of Formond Inc. as a member on 17 May 2019 (1 page)
31 January 2019Total exemption full accounts made up to 31 August 2018 (3 pages)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
15 July 2018Registered office address changed from Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 13 John Princes Street 2nd Floor London W1G 0JR on 15 July 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 August 2017 (3 pages)
28 December 2017Total exemption full accounts made up to 31 August 2017 (3 pages)
27 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
27 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
3 July 2017Notification of Walkstreet Organization Ltd. as a person with significant control on 3 July 2017 (1 page)
3 July 2017Notification of Walkstreet Organization Ltd. as a person with significant control on 20 June 2017 (1 page)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Walkstreet Organization Ltd. as a person with significant control on 20 June 2017 (1 page)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Appointment of Walkstreet Organization Ltd. as a member on 16 May 2017 (2 pages)
30 June 2017Appointment of Walkstreet Organization Ltd. as a member on 16 May 2017 (2 pages)
26 January 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
26 January 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
21 June 2016Annual return made up to 20 June 2016 (3 pages)
21 June 2016Annual return made up to 20 June 2016 (3 pages)
18 February 2016Total exemption full accounts made up to 31 August 2015 (3 pages)
18 February 2016Total exemption full accounts made up to 31 August 2015 (3 pages)
28 August 2015Annual return made up to 27 August 2015 (3 pages)
28 August 2015Annual return made up to 27 August 2015 (3 pages)
12 December 2014Total exemption full accounts made up to 31 August 2014 (3 pages)
12 December 2014Total exemption full accounts made up to 31 August 2014 (3 pages)
17 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA England to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 17 September 2014 (1 page)
11 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 11 September 2014 (1 page)
11 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court Station Road North Harrow Middlesex HA2 7SA on 11 September 2014 (1 page)
28 August 2014Annual return made up to 27 August 2014 (3 pages)
28 August 2014Annual return made up to 27 August 2014 (3 pages)
4 February 2014Total exemption full accounts made up to 31 August 2013 (3 pages)
4 February 2014Total exemption full accounts made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 27 August 2013 (3 pages)
9 September 2013Annual return made up to 27 August 2013 (3 pages)
12 December 2012Total exemption full accounts made up to 31 August 2012 (3 pages)
12 December 2012Total exemption full accounts made up to 31 August 2012 (3 pages)
1 September 2012Annual return made up to 27 August 2012 (3 pages)
1 September 2012Annual return made up to 27 August 2012 (3 pages)
15 August 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
15 August 2012Appointment of Formond Inc. as a member (2 pages)
15 August 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
15 August 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
15 August 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
15 August 2012Appointment of Primecross Inc. as a member (2 pages)
15 August 2012Appointment of Formond Inc. as a member (2 pages)
15 August 2012Appointment of Primecross Inc. as a member (2 pages)
8 February 2012Total exemption full accounts made up to 31 August 2011 (3 pages)
8 February 2012Total exemption full accounts made up to 31 August 2011 (3 pages)
7 September 2011Annual return made up to 27 August 2011 (7 pages)
7 September 2011Annual return made up to 27 August 2011 (7 pages)
9 March 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
9 March 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
7 March 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
7 March 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
24 November 2010Total exemption full accounts made up to 31 August 2010 (3 pages)
24 November 2010Total exemption full accounts made up to 31 August 2010 (3 pages)
1 September 2010Annual return made up to 27 August 2010 (5 pages)
1 September 2010Annual return made up to 27 August 2010 (5 pages)
12 February 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
12 February 2010Total exemption full accounts made up to 31 August 2009 (3 pages)
4 September 2009Annual return made up to 27/08/09 (2 pages)
4 September 2009Annual return made up to 27/08/09 (2 pages)
27 August 2008Incorporation document\certificate of incorporation (3 pages)
27 August 2008Incorporation document\certificate of incorporation (3 pages)