RO LAND INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

RO LAND INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03406555

Incorporation date

21/07/1997

Size

Dormant

Contacts

Registered address

Registered address

Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire EN6 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1997)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon21/11/2011
Application to strike the company off the register
dot icon28/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon09/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon25/07/2010
Director's details changed for Susan Margaret Younghusband on 2010-07-22
dot icon25/07/2010
Director's details changed for Richard Graham St John Rowlandson on 2010-07-22
dot icon25/07/2010
Secretary's details changed for The Finance & Industrial Trust Limited on 2010-07-22
dot icon18/11/2009
Full accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 22/07/09; full list of members
dot icon02/10/2008
Full accounts made up to 2008-03-31
dot icon21/07/2008
Return made up to 22/07/08; full list of members
dot icon01/10/2007
Full accounts made up to 2007-03-31
dot icon22/07/2007
Return made up to 22/07/07; full list of members
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/04/2007
Director resigned
dot icon09/10/2006
Full accounts made up to 2006-03-31
dot icon06/08/2006
Return made up to 22/07/06; full list of members
dot icon26/07/2006
Auditor's resignation
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon16/08/2005
Return made up to 22/07/05; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon16/08/2005
Director's particulars changed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New secretary appointed
dot icon10/04/2005
Certificate of change of name
dot icon10/04/2005
Secretary resigned
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH
dot icon04/04/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Full accounts made up to 2004-03-31
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Return made up to 22/07/04; full list of members
dot icon16/01/2004
Full accounts made up to 2003-04-04
dot icon17/09/2003
Return made up to 22/07/03; full list of members
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon02/05/2003
Declaration of satisfaction of mortgage/charge
dot icon22/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon02/08/2002
Return made up to 22/07/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon28/09/2001
Particulars of mortgage/charge
dot icon21/08/2001
Particulars of mortgage/charge
dot icon31/07/2001
Return made up to 22/07/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon14/08/2000
Return made up to 22/07/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon16/01/2000
Declaration of satisfaction of mortgage/charge
dot icon16/01/2000
Declaration of satisfaction of mortgage/charge
dot icon16/01/2000
Declaration of satisfaction of mortgage/charge
dot icon16/01/2000
Declaration of satisfaction of mortgage/charge
dot icon16/01/2000
Declaration of satisfaction of mortgage/charge
dot icon16/01/2000
Declaration of satisfaction of mortgage/charge
dot icon16/01/2000
Declaration of satisfaction of mortgage/charge
dot icon16/01/2000
Declaration of satisfaction of mortgage/charge
dot icon16/01/2000
Declaration of satisfaction of mortgage/charge
dot icon16/01/2000
Declaration of satisfaction of mortgage/charge
dot icon05/01/2000
Particulars of mortgage/charge
dot icon05/01/2000
Particulars of mortgage/charge
dot icon15/08/1999
Return made up to 22/07/99; full list of members
dot icon15/08/1999
Secretary resigned
dot icon10/08/1999
New secretary appointed
dot icon22/11/1998
Director resigned
dot icon22/11/1998
New director appointed
dot icon26/07/1998
Full accounts made up to 1998-03-31
dot icon25/07/1998
Return made up to 22/07/98; full list of members
dot icon25/07/1998
Secretary's particulars changed;director's particulars changed
dot icon10/05/1998
Ad 20/03/98--------- £ si 1@1=1 £ ic 1/2
dot icon01/04/1998
New director appointed
dot icon01/04/1998
New director appointed
dot icon01/04/1998
New director appointed
dot icon01/04/1998
New director appointed
dot icon31/03/1998
Certificate of change of name
dot icon30/03/1998
Resolutions
dot icon26/03/1998
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon26/03/1998
Director resigned
dot icon19/03/1998
New director appointed
dot icon29/12/1997
Particulars of mortgage/charge
dot icon29/12/1997
Particulars of mortgage/charge
dot icon29/12/1997
Particulars of mortgage/charge
dot icon29/12/1997
Particulars of mortgage/charge
dot icon29/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Particulars of mortgage/charge
dot icon11/12/1997
New secretary appointed;new director appointed
dot icon11/12/1997
New director appointed
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Secretary resigned
dot icon30/11/1997
Registered office changed on 01/12/97 from: 50 stratton street london W1X 6NX
dot icon21/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE FINANCE & INDUSTRIAL TRUST LTD
Corporate Secretary
16/03/2005 - Present
43
Rowlandson, Richard Graham St John
Director
16/03/2005 - Present
55
Walker-Robson, Colin Laird
Director
21/11/1997 - 16/03/2005
56
Locker, Robert John
Director
10/11/1998 - 16/03/2005
127
Locker, Robert John
Director
03/03/1998 - 19/03/1998
127

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RO LAND INVESTMENTS LIMITED

RO LAND INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 21/07/1997 with the registered office located at Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire EN6 2JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RO LAND INVESTMENTS LIMITED?

toggle

RO LAND INVESTMENTS LIMITED is currently Dissolved. It was registered on 21/07/1997 and dissolved on 19/03/2012.

Where is RO LAND INVESTMENTS LIMITED located?

toggle

RO LAND INVESTMENTS LIMITED is registered at Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire EN6 2JD.

What does RO LAND INVESTMENTS LIMITED do?

toggle

RO LAND INVESTMENTS LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for RO LAND INVESTMENTS LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.