RO PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

RO PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03693737

Incorporation date

10/01/1999

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 10/01/1999)
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 icon15/06/2011
Auditor's resignation
dot icon10/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon09/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon19/01/2010
Director's details changed for Richard Graham St John Rowlandson on 2010-01-11
dot icon19/01/2010
Director's details changed for Susan Margaret Younghusband on 2010-01-11
dot icon19/01/2010
Secretary's details changed for The Finance & Industrial Trust Ltd on 2010-01-11
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon14/01/2009
Return made up to 11/01/09; full list of members
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 11/01/08; full list of members
dot icon01/10/2007
Full accounts made up to 2007-03-31
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon01/05/2007
Director resigned
dot icon14/01/2007
Return made up to 11/01/07; full list of members
dot icon09/10/2006
Full accounts made up to 2006-03-31
dot icon26/07/2006
Auditor's resignation
dot icon08/02/2006
Full accounts made up to 2005-03-31
dot icon11/01/2006
Return made up to 11/01/06; full list of members
dot icon11/01/2006
Director's particulars changed
dot icon11/01/2006
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 icon08/04/2005
Registered office changed on 09/04/05 from: c n c house the grand union office park, packet boat lane, uxbridge middlesex UB8 2GH
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Secretary resigned
dot icon01/03/2005
Group of companies' accounts made up to 2004-04-07
dot icon13/02/2005
Return made up to 11/01/05; full list of members
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/02/2004
Return made up to 11/01/04; full list of members
dot icon05/01/2004
Group of companies' accounts made up to 2003-04-04
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon16/04/2003
Particulars of mortgage/charge
dot icon03/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon19/01/2003
Return made up to 11/01/03; full list of members
dot icon11/02/2002
Return made up to 11/01/02; full list of members
dot icon31/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon21/08/2001
Particulars of mortgage/charge
dot icon21/08/2001
Particulars of mortgage/charge
dot icon16/08/2001
Declaration of satisfaction of mortgage/charge
dot icon12/02/2001
Full group accounts made up to 2000-03-31
dot icon24/01/2001
Return made up to 11/01/01; full list of members
dot icon24/01/2001
Secretary's particulars changed;director's particulars changed
dot icon24/01/2000
Return made up to 11/01/00; full list of members
dot icon24/01/2000
Director's particulars changed
dot icon24/01/2000
Registered office changed on 25/01/00
dot icon21/06/1999
Ad 17/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon05/06/1999
Declaration of assistance for shares acquisition
dot icon05/06/1999
Resolutions
dot icon02/06/1999
Particulars of mortgage/charge
dot icon27/05/1999
Registered office changed on 28/05/99 from: chestnuts 31 the avenue tadworth surrey KT20 5AY
dot icon27/05/1999
Secretary resigned
dot icon27/05/1999
New secretary appointed
dot icon27/05/1999
New director appointed
dot icon27/05/1999
New director appointed
dot icon03/03/1999
Certificate of change of name
dot icon04/02/1999
Registered office changed on 05/02/99 from: 6-8 underwood street london N1 7JQ
dot icon04/02/1999
Director resigned
dot icon04/02/1999
Secretary resigned
dot icon04/02/1999
New secretary appointed;new director appointed
dot icon04/02/1999
New director appointed
dot icon10/01/1999
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/01/1999 - 21/01/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/01/1999 - 21/01/1999
36021
Rowlandson, Richard Graham St John
Director
15/03/2005 - Present
55
THE FINANCE & INDUSTRIAL TRUST LTD
Corporate Secretary
15/03/2005 - Present
43
Weston, Carole Linda
Secretary
16/05/1999 - 15/03/2005
38

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 PROPERTY HOLDINGS LIMITED

RO PROPERTY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/01/1999 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 PROPERTY HOLDINGS LIMITED?

toggle

RO PROPERTY HOLDINGS LIMITED is currently Dissolved. It was registered on 10/01/1999 and dissolved on 19/03/2012.

Where is RO PROPERTY HOLDINGS LIMITED located?

toggle

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

What does RO PROPERTY HOLDINGS LIMITED do?

toggle

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

What is the latest filing for RO PROPERTY HOLDINGS LIMITED?

toggle

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