Company Information for RONDEGA LTD
LAWRENCE HOUSE, 5 ST ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
|
Company Registration Number
06524094
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RONDEGA LTD | ||
Legal Registered Office | ||
LAWRENCE HOUSE 5 ST ANDREWS HILL NORWICH NORFOLK NR2 1AD Other companies in NR3 | ||
Previous Names | ||
|
Company Number | 06524094 | |
---|---|---|
Company ID Number | 06524094 | |
Date formed | 2008-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-16 04:08:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEITH GORDON FULLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Company Secretary | ||
HANOVER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAINING 4 PEOPLE LIMITED | Director | 2003-04-01 | CURRENT | 1994-10-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/19 FROM The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM 25 Elm Hill Norwich Norfolk NR3 1HN | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 14/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 16.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 16.5 | |
SH01 | 24/03/16 STATEMENT OF CAPITAL GBP 16.5 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Keith Gordon Fuller on 2015-12-18 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 14.5 | |
SH01 | 03/06/15 STATEMENT OF CAPITAL GBP 118 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/03/14 STATEMENT OF CAPITAL GBP 3 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM C/O ELM HILL 25 ELM HILL NORWICH NORFOLK NR3 1HN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, C/O ELM HILL, 25 ELM HILL, NORWICH, NORFOLK, NR3 1HN, UNITED KINGDOM | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GORDON FULLER / 01/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GORDON FULLER / 01/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GORDON FULLER / 01/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM WEST VIEW NORWICH ROAD DICKLEBURGH IP21 4NR | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM, WEST VIEW NORWICH ROAD, DICKLEBURGH, IP21 4NR | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KEITH GORDON FULLER | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-02-15 |
Resolution | 2019-02-15 |
Meetings o | 2019-02-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-04-01 | £ 22,391 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RONDEGA LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 433 |
Current Assets | 2012-04-01 | £ 23,215 |
Debtors | 2012-04-01 | £ 22,782 |
Fixed Assets | 2012-04-01 | £ 4,776 |
Shareholder Funds | 2012-04-01 | £ 5,600 |
Tangible Fixed Assets | 2012-04-01 | £ 4,776 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as RONDEGA LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | RONDEGA LTD | Event Date | 2019-02-15 |
Name of Company: RONDEGA LTD Company Number: 06524094 Nature of Business: Accounting and auditing activities Previous Name of Company: KF Accountancy Limited (changed 14 October 2018) Registered offic… | |||
Initiating party | Event Type | Resolution | |
Defending party | RONDEGA LTD | Event Date | 2019-02-15 |
Initiating party | Event Type | Meetings o | |
Defending party | RONDEGA LTD | Event Date | 2019-02-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |