About

Registered Number: 04256698
Date of Incorporation: 23/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2015 (8 years and 9 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Ringprop Trading Ltd was registered on 23 July 2001 and are based in London, it has a status of "Dissolved". We do not know the number of employees at this company. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2015
4.68 - Liquidator's statement of receipts and payments 29 May 2015
4.71 - Return of final meeting in members' voluntary winding-up 29 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2015
LIQ MISC OC - N/A 11 May 2015
4.40 - N/A 11 May 2015
4.68 - Liquidator's statement of receipts and payments 07 April 2015
AD01 - Change of registered office address 19 March 2015
4.68 - Liquidator's statement of receipts and payments 17 October 2014
4.68 - Liquidator's statement of receipts and payments 17 March 2014
4.40 - N/A 31 December 2013
LIQ MISC OC - N/A 31 December 2013
LIQ MISC OC - N/A 10 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2013
4.68 - Liquidator's statement of receipts and payments 30 September 2013
4.68 - Liquidator's statement of receipts and payments 26 March 2013
4.68 - Liquidator's statement of receipts and payments 05 September 2012
4.68 - Liquidator's statement of receipts and payments 09 March 2012
4.68 - Liquidator's statement of receipts and payments 12 September 2011
4.68 - Liquidator's statement of receipts and payments 15 March 2011
LIQ MISC - N/A 22 December 2010
4.68 - Liquidator's statement of receipts and payments 21 September 2010
4.68 - Liquidator's statement of receipts and payments 17 March 2010
4.68 - Liquidator's statement of receipts and payments 18 September 2009
4.68 - Liquidator's statement of receipts and payments 28 March 2009
4.68 - Liquidator's statement of receipts and payments 23 September 2008
4.40 - N/A 30 April 2008
4.68 - Liquidator's statement of receipts and payments 25 March 2008
4.68 - Liquidator's statement of receipts and payments 12 September 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
287 - Change in situation or address of Registered Office 14 September 2006
RESOLUTIONS - N/A 11 September 2006
4.70 - N/A 11 September 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2006
363s - Annual Return 24 August 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 09 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 23 August 2004
363s - Annual Return 28 July 2004
AA - Annual Accounts 16 March 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 26 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 11 September 2003
363s - Annual Return 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
CERTNM - Change of name certificate 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
123 - Notice of increase in nominal capital 06 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 2002
225 - Change of Accounting Reference Date 06 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
CERTNM - Change of name certificate 07 August 2001
NEWINC - New incorporation documents 23 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.