This company is commonly known as Ronacrete Construction Products Limited. The company was founded 55 years ago and was given the registration number 00947913. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | RONACRETE CONSTRUCTION PRODUCTS LIMITED |
---|---|---|
Company Number | : | 00947913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 February 1969 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | - | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | - | Active |
83 Manor Road, Chigwell, IG7 5PH | Secretary | 16 September 1992 | Active |
2 Forest Lane, Chigwell, IG7 5AE | Secretary | - | Active |
2 Mountview Court, 310 Friern Barnet Lane Whetstone, London, N20 0YZ | Secretary | 23 November 2008 | Active |
2 Forest Lane, Chigwell, IG7 5AE | Director | - | Active |
2 Mountview Court, 310 Friern Barnet Lane Whetstone, London, N20 0YZ | Director | - | Active |
2 Mountview Court, 310 Friern Barnet Lane Whetstone, London, N20 0YZ | Director | - | Active |
2 Mountview Court, 310 Friern Barnet Lane Whetstone, London, N20 0YZ | Director | 06 March 2009 | Active |
Mr Daniel Neil Osen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0LD |
Nature of control | : |
|
Mr Simeon Paul Osen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom, N20 0LD |
Nature of control | : |
|
Mr Simeon Paul Osen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Mr Daniel Neil Osen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-09 | Resolution | Resolution. | Download |
2017-10-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-09-15 | Resolution | Resolution. | Download |
2017-09-15 | Change of name | Change of name notice. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-29 | Gazette | Gazette filings brought up to date. | Download |
2017-07-18 | Gazette | Gazette notice compulsory. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2017-02-13 | Address | Change registered office address company with date old address new address. | Download |
2017-01-04 | Mortgage | Mortgage charge part both with charge number. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Officers | Termination secretary company with name termination date. | Download |
2016-06-30 | Officers | Termination director company with name termination date. | Download |
2015-11-27 | Accounts | Accounts with accounts type group. | Download |
2015-09-22 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.