Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ronics International Limited
Ronics International Limited is a dissolved company incorporated on 12 March 2002 with the registered office located in London, Greater London. Ronics International Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 November 2016
(8 years ago)
Was
14 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04392552
Private limited company
Age
23 years
Incorporated
12 March 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ronics International Limited
Contact
Update Details
Address
1 Charterhouse Mews
London
EC1M 6BB
England
Same address for the past
10 years
Companies in EC1M 6BB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Colin Leslie Ellis
Director • British • Lives in UK • Born in Nov 1961
Mr Graham Alan Tull
Director • British • Lives in England • Born in Jan 1965
Mr Anthony Dennis Parfitt
Director • British • Lives in England • Born in Feb 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Onyx Worldwide Limited
Colin Leslie Ellis is a mutual person.
Active
Aet Corporate Finance Ltd
Colin Leslie Ellis is a mutual person.
Active
Forkids Ltd
Colin Leslie Ellis is a mutual person.
Active
Aquass Group Plc
Colin Leslie Ellis is a mutual person.
Active
Aet Homes LLP
Colin Leslie Ellis is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Jul 2013
For period
31 Mar
⟶
31 Jul 2013
Traded for
16 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 15 Nov 2016
Voluntary Strike-Off Suspended
9 Years Ago on 22 Apr 2016
Voluntary Gazette Notice
9 Years Ago on 1 Mar 2016
Application To Strike Off
9 Years Ago on 22 Feb 2016
Anthony Dennis Parfitt Details Changed
10 Years Ago on 4 Sep 2015
Mr Colin Leslie Ellis Appointed
10 Years Ago on 9 Jul 2015
Mr Graham Alan Tull Appointed
10 Years Ago on 9 Jul 2015
Registered Address Changed
10 Years Ago on 7 Jul 2015
Confirmation Submitted
10 Years Ago on 10 Jun 2015
Registered Address Changed
10 Years Ago on 5 Jun 2015
Get Alerts
Get Credit Report
Discover Ronics International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 15 Nov 2016
Voluntary strike-off action has been suspended
Submitted on 22 Apr 2016
First Gazette notice for voluntary strike-off
Submitted on 1 Mar 2016
Application to strike the company off the register
Submitted on 22 Feb 2016
Certificate of change of name
Submitted on 15 Oct 2015
Director's details changed for Anthony Dennis Parfitt on 4 September 2015
Submitted on 4 Sep 2015
Appointment of Mr Graham Alan Tull as a director on 9 July 2015
Submitted on 19 Aug 2015
Appointment of Mr Colin Leslie Ellis as a director on 9 July 2015
Submitted on 19 Aug 2015
Registered office address changed from 504-506 Elder House Elder Gate Milton Keynes MK9 1LR to 1 Charterhouse Mews London EC1M 6BB on 7 July 2015
Submitted on 7 Jul 2015
Annual return made up to 12 March 2015 with full list of shareholders
Submitted on 10 Jun 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs