About

Registered Number: 04931396
Date of Incorporation: 14/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2020 (3 years and 10 months ago)
Registered Address: Office 18 Hexagon House, Avenue Four Station Lane, Witney, OX28 4BN

 

Ringtones R Us Ltd was setup in 2003, it's status at Companies House is "Dissolved". There are 7 directors listed as Sander, Narinderjit Singh, Bains, Kuldip Singh, Hill, Clare, Singh, Harjit, Skinner, Stephen Paul, Singh, Malkit, Singh, Malkit for this organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDER, Narinderjit Singh 13 October 2017 - 1
SINGH, Malkit 21 July 2016 04 September 2017 1
SINGH, Malkit 02 April 2009 21 July 2016 1
Secretary Name Appointed Resigned Total Appointments
BAINS, Kuldip Singh 31 October 2008 07 March 2016 1
HILL, Clare 03 December 2003 30 November 2004 1
SINGH, Harjit 30 November 2004 31 October 2008 1
SKINNER, Stephen Paul 17 October 2003 01 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2020
LIQ14 - N/A 28 April 2020
LIQ03 - N/A 05 December 2019
LIQ03 - N/A 24 January 2019
AD01 - Change of registered office address 03 January 2019
AD01 - Change of registered office address 16 July 2018
AD01 - Change of registered office address 30 November 2017
RESOLUTIONS - N/A 27 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2017
LIQ02 - N/A 27 November 2017
TM01 - Termination of appointment of director 13 October 2017
AP01 - Appointment of director 13 October 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 27 July 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
TM02 - Termination of appointment of secretary 21 July 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 02 March 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 03 December 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 22 July 2010
TM01 - Termination of appointment of director 20 May 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AD01 - Change of registered office address 24 November 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 24 August 2007
287 - Change in situation or address of Registered Office 17 January 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 31 August 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 15 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
287 - Change in situation or address of Registered Office 28 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.