Company NameRingfence Limited
Company StatusDissolved
Company Number04992867
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 3 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMrs Nadia Minkoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Secretary NameL.G.Secretaries Limited (Corporation)
StatusClosed
Appointed11 December 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Richard Wai Kay Tsang
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameAnuta Birle
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityRomanian
StatusResigned
Appointed12 April 2011(7 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameNu Directors Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressNew Maxdov House, 130 Bury New
Road, Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

100 at £1Any Sac Lp
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,133
Current Liabilities£12,515

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
3 October 2013Application to strike the company off the register (3 pages)
3 October 2013Application to strike the company off the register (3 pages)
30 May 2013Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(5 pages)
8 January 2013Secretary's details changed for L.G.Secretaries Limited on 8 January 2013 (2 pages)
8 January 2013Secretary's details changed for L.G.Secretaries Limited on 8 January 2013 (2 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(5 pages)
8 January 2013Secretary's details changed for L.G.Secretaries Limited on 8 January 2013 (2 pages)
15 March 2012Appointment of Miss Nadia Minkoff as a director on 14 March 2012 (2 pages)
15 March 2012Appointment of Miss Nadia Minkoff as a director (2 pages)
15 March 2012Termination of appointment of Anuta Birle as a director (1 page)
15 March 2012Termination of appointment of Anuta Birle as a director on 14 March 2012 (1 page)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 January 2012Particulars of variation of rights attached to shares (3 pages)
8 January 2012Particulars of variation of rights attached to shares (3 pages)
28 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
12 April 2011Appointment of Anuta Birle as a director (2 pages)
12 April 2011Termination of appointment of Richard Tsang as a director (1 page)
12 April 2011Appointment of Anuta Birle as a director (2 pages)
12 April 2011Appointment of Michael Frenzel as a director (2 pages)
12 April 2011Termination of appointment of Richard Tsang as a director (1 page)
12 April 2011Appointment of Michael Frenzel as a director (2 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
13 November 2009Director's details changed for Mr Richard Wai Kay Tsang on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Richard Wai Kay Tsang on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Richard Wai Kay Tsang on 1 October 2009 (2 pages)
5 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
3 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
3 March 2008Accounts made up to 30 June 2007 (1 page)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
13 December 2007Return made up to 11/12/07; full list of members (2 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
16 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (1 page)
16 February 2007Registered office changed on 16/02/07 from: 38 wigmore street london W1U 2HA (1 page)
16 February 2007Registered office changed on 16/02/07 from: 38 wigmore street london W1U 2HA (1 page)
21 December 2006Return made up to 11/12/06; full list of members (2 pages)
21 December 2006Return made up to 11/12/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 January 2006Accounts made up to 31 December 2005 (1 page)
3 January 2006Return made up to 11/12/05; full list of members (2 pages)
3 January 2006Return made up to 11/12/05; full list of members (2 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
1 April 2005Accounts made up to 31 December 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 December 2004Return made up to 11/12/04; full list of members (2 pages)
16 December 2004Return made up to 11/12/04; full list of members (2 pages)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Delivery ext'd 3 mth 31/12/04 (1 page)
11 December 2003Incorporation (9 pages)