Company NameRonald James Technology Limited
Company StatusDissolved
Company Number10400881
CategoryPrivate Limited Company
Incorporation Date29 September 2016(7 years, 6 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Blackwell
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2020(4 years after company formation)
Appointment Duration10 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthumbria House Samson Close
Killingworth
Newcastle
NE12 6DX
Director NameMiss Laura Wilkes
Date of BirthAugust 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 2016(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressQ16 Business Exchange
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BX
Secretary NameMiss Laura Wilkes
StatusResigned
Appointed29 September 2016(same day as company formation)
RoleCompany Director
Correspondence AddressQ16 Business Exchange
Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BX

Location

Registered AddressNorthumbria House Samson Close
Killingworth
Newcastle
NE12 6DX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2021Voluntary strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
19 May 2021Application to strike the company off the register (1 page)
19 May 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
19 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
10 May 2021Previous accounting period shortened from 30 September 2021 to 30 April 2021 (1 page)
11 November 2020Appointment of Mr James Blackwell as a director on 16 October 2020 (2 pages)
11 November 2020Cessation of Laura Wilkes as a person with significant control on 16 October 2020 (1 page)
11 November 2020Termination of appointment of Laura Wilkes as a director on 16 October 2020 (1 page)
11 November 2020Termination of appointment of Laura Wilkes as a secretary on 16 October 2020 (1 page)
11 November 2020Notification of James Blackwell as a person with significant control on 16 October 2020 (2 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
23 August 2019Registered office address changed from 1 Ground Floor, Park Road Gosforth Business Park Newcastle upon Tyne NE12 8DG England to Northumbria House Samson Close Killingworth Newcastle NE12 6DX on 23 August 2019 (1 page)
17 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
16 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 June 2018Registered office address changed from Q16 Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX United Kingdom to 1 Ground Floor, Park Road Gosforth Business Park Newcastle upon Tyne NE12 8DG on 28 June 2018 (1 page)
23 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
3 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 16/12/2016
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
20 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest 16/12/2016
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
19 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 1.42
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 1.42
(4 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 1
(30 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 1
(30 pages)