Company Name3Ronin Limited
Company StatusDissolved
Company Number08911675
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJanesh Rajkumar
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySingaporean
StatusClosed
Appointed28 February 2014(3 days after company formation)
Appointment Duration7 years, 9 months (closed 07 December 2021)
RoleManager
Country of ResidenceSingapore
Correspondence AddressUnit 7 The Quadrangle Hulme Street
Manchester
M1 5GL
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMs Anna Yee Ha Sung
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(7 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 2018)
RoleManaging
Country of ResidenceEngland
Correspondence AddressUnit 7 The Quadrangle Hulme Street
Manchester
Greater Manchester
M1 5GL
Director NameMr Marc Braterman
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(4 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 The Quadrangle Hulme Street
Manchester
Greater Manchester
M1 5GL
Director NameMr Simon Duong
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(5 years, 9 months after company formation)
Appointment Duration2 months (resigned 09 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 The Quadrangle Hulme Street
Manchester
Greater Manchester
M1 5GL

Location

Registered AddressUnit 7 The Quadrangle
Hulme Street
Manchester
Greater Manchester
M1 5GL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Janesh Rajkumar
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
9 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
27 October 2020Termination of appointment of Simon Duong as a director on 9 February 2020 (1 page)
24 December 2019Appointment of Mr Simon Duong as a director on 9 December 2019 (2 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
12 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
16 October 2018Termination of appointment of Marc Braterman as a director on 10 October 2018 (1 page)
13 September 2018Appointment of Mr Marc Braterman as a director on 13 September 2018 (2 pages)
13 September 2018Termination of appointment of Anna Yee Ha Sung as a director on 11 September 2018 (1 page)
14 December 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 November 2016Director's details changed for Janesh Rajkumar on 24 October 2016 (2 pages)
24 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
24 November 2016Director's details changed for Janesh Rajkumar on 24 October 2016 (2 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
25 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
16 October 2014Appointment of Anna Yee Ha Sung as a director on 2 October 2014 (3 pages)
16 October 2014Appointment of Anna Yee Ha Sung as a director on 2 October 2014 (3 pages)
16 October 2014Appointment of Anna Yee Ha Sung as a director on 2 October 2014 (3 pages)
30 May 2014Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 30 May 2014 (2 pages)
30 May 2014Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom on 30 May 2014 (2 pages)
29 May 2014Appointment of Janesh Rajkumar as a director (3 pages)
29 May 2014Appointment of Janesh Rajkumar as a director (3 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(20 pages)
25 February 2014Termination of appointment of Osker Heiman as a director (1 page)
25 February 2014Termination of appointment of Osker Heiman as a director (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(20 pages)