ROADADS WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

ROADADS WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04220045

Incorporation date

21/05/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Montague Place, Quayside, Chatham, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon20/12/2012
Final Gazette dissolved following liquidation
dot icon20/09/2012
Liquidators' statement of receipts and payments to 2012-09-07
dot icon20/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2012-07-19
dot icon06/02/2012
Liquidators' statement of receipts and payments to 2012-01-19
dot icon31/08/2011
Liquidators' statement of receipts and payments
dot icon31/08/2011
Liquidators' statement of receipts and payments
dot icon31/08/2011
Liquidators' statement of receipts and payments
dot icon31/08/2011
Liquidators' statement of receipts and payments
dot icon31/08/2011
Liquidators' statement of receipts and payments
dot icon31/08/2011
Liquidators' statement of receipts and payments
dot icon31/08/2011
Liquidators' statement of receipts and payments
dot icon31/08/2011
Liquidators' statement of receipts and payments to 2011-07-19
dot icon21/02/2011
Liquidators' statement of receipts and payments to 2011-01-19
dot icon27/10/2010
Insolvency filing
dot icon03/08/2010
Liquidators' statement of receipts and payments to 2010-07-19
dot icon19/02/2010
Liquidators' statement of receipts and payments to 2010-01-19
dot icon14/12/2009
Registered office address changed from 1st Floor 89 King Street Maidstone Kent ME14 1BG on 2009-12-14
dot icon11/08/2009
Liquidators' statement of receipts and payments to 2009-07-19
dot icon18/02/2009
Liquidators' statement of receipts and payments to 2009-01-19
dot icon08/08/2008
Liquidators' statement of receipts and payments to 2008-07-19
dot icon15/02/2008
Liquidators' statement of receipts and payments
dot icon13/08/2007
Liquidators' statement of receipts and payments
dot icon16/08/2006
Registered office changed on 16/08/06 from: first floor holbrook house 72 bank street maidstone kent ME14 1SN
dot icon31/07/2006
Statement of affairs
dot icon31/07/2006
Resolutions
dot icon31/07/2006
Appointment of a voluntary liquidator
dot icon06/07/2006
Registered office changed on 06/07/06 from: 12 great james street london WC1N 3DR
dot icon23/02/2006
Certificate of change of name
dot icon08/09/2005
Director resigned
dot icon19/08/2005
Declaration of satisfaction of mortgage/charge
dot icon31/05/2005
Return made up to 21/05/05; full list of members
dot icon19/04/2005
New director appointed
dot icon09/04/2005
Ad 23/02/05--------- £ si [email protected]=336 £ ic 1345/1681
dot icon09/04/2005
Nc inc already adjusted 23/02/05
dot icon09/04/2005
Resolutions
dot icon09/04/2005
Resolutions
dot icon09/04/2005
Resolutions
dot icon09/04/2005
Resolutions
dot icon09/04/2005
Ad 18/02/05--------- £ si [email protected]=345 £ ic 1000/1345
dot icon09/04/2005
S-div 18/02/05
dot icon09/04/2005
Nc inc already adjusted 18/02/05
dot icon09/04/2005
Resolutions
dot icon09/04/2005
Resolutions
dot icon09/04/2005
Resolutions
dot icon09/04/2005
Resolutions
dot icon26/03/2005
Particulars of mortgage/charge
dot icon21/03/2005
New secretary appointed
dot icon21/03/2005
Registered office changed on 21/03/05 from: 65 duke street london W1K 5AJ
dot icon21/03/2005
Secretary resigned
dot icon18/03/2005
Accounting reference date extended from 20/11/04 to 31/03/05
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon08/03/2005
Total exemption small company accounts made up to 2003-11-20
dot icon16/02/2005
Particulars of mortgage/charge
dot icon02/12/2004
Registered office changed on 02/12/04 from: 37 warren street london W1T 6AD
dot icon29/07/2004
Return made up to 21/05/04; full list of members
dot icon10/09/2003
Ad 21/03/02--------- £ si 500@1
dot icon22/05/2003
Return made up to 21/05/03; full list of members
dot icon22/05/2003
Secretary's particulars changed;director's particulars changed
dot icon22/05/2003
Registered office changed on 22/05/03
dot icon09/05/2003
New director appointed
dot icon26/03/2003
Total exemption small company accounts made up to 2002-11-20
dot icon23/01/2003
Director resigned
dot icon19/12/2002
Accounting reference date extended from 31/05/02 to 20/11/02
dot icon26/11/2002
Particulars of mortgage/charge
dot icon24/06/2002
Return made up to 21/05/02; full list of members
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon20/06/2002
Ad 21/03/02--------- £ si 498@1=498 £ ic 2/500
dot icon16/05/2002
Certificate of change of name
dot icon28/02/2002
Particulars of mortgage/charge
dot icon31/01/2002
New secretary appointed;new director appointed
dot icon31/01/2002
New director appointed
dot icon31/01/2002
Director resigned
dot icon31/01/2002
Secretary resigned
dot icon30/01/2002
Registered office changed on 30/01/02 from: c/o hacker young saint johns chambers love street, chester CH1 1QN
dot icon21/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
20/11/2003
dot iconLast change occurred
20/11/2003

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
20/11/2003
dot iconNext account date
20/11/2004
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petty, Nigel
Director
21/05/2001 - Present
1
Morgan, Anthony
Director
21/02/2005 - 25/08/2005
3
Higgins, Michael
Director
21/05/2001 - 22/11/2002
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/05/2001 - 21/05/2001
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/05/2001 - 21/05/2001
36021

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 ROADADS WORLDWIDE LIMITED

ROADADS WORLDWIDE LIMITED is an(a) Dissolved company incorporated on 21/05/2001 with the registered office located at Montague Place, Quayside, Chatham, Kent ME4 4QU. There are currently 5 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 ROADADS WORLDWIDE LIMITED?

toggle

ROADADS WORLDWIDE LIMITED is currently Dissolved. It was registered on 21/05/2001 and dissolved on 20/12/2012.

Where is ROADADS WORLDWIDE LIMITED located?

toggle

ROADADS WORLDWIDE LIMITED is registered at Montague Place, Quayside, Chatham, Kent ME4 4QU.

What does ROADADS WORLDWIDE LIMITED do?

toggle

ROADADS WORLDWIDE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ROADADS WORLDWIDE LIMITED?

toggle

The latest filing was on 20/12/2012: Final Gazette dissolved following liquidation.