About

Registered Number: 04449539
Date of Incorporation: 28/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: 1-5 Vyner Street, London, E2 9DG,

 

Established in 2002, Rancon Ltd are based in London. We don't currently know the number of employees at the organisation. There are 4 directors listed as Bonnington, Rachael Glenys, Coke, Thomas Julius, Heuff, Jan Maarten, Jenkins, David for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COKE, Thomas Julius 01 June 2016 - 1
Secretary Name Appointed Resigned Total Appointments
BONNINGTON, Rachael Glenys 13 March 2019 - 1
HEUFF, Jan Maarten 28 May 2002 01 June 2016 1
JENKINS, David 01 June 2016 13 March 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 03 June 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
AP03 - Appointment of secretary 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 31 January 2017
AP03 - Appointment of secretary 27 June 2016
AP01 - Appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
TM02 - Termination of appointment of secretary 24 June 2016
AD01 - Change of registered office address 24 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 27 January 2012
AD01 - Change of registered office address 04 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AD01 - Change of registered office address 05 February 2010
AA - Annual Accounts 16 November 2009
225 - Change of Accounting Reference Date 29 July 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 09 January 2009
287 - Change in situation or address of Registered Office 23 October 2008
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
AA - Annual Accounts 20 February 2007
AAMD - Amended Accounts 04 July 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 21 March 2005
RESOLUTIONS - N/A 28 February 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 July 2004
363s - Annual Return 16 July 2004
287 - Change in situation or address of Registered Office 25 May 2004
AA - Annual Accounts 04 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
363s - Annual Return 19 June 2003
225 - Change of Accounting Reference Date 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.