ROADHOUSE HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

ROADHOUSE HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03641912

Incorporation date

30/09/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor 44-45 Chancery Lane, London WC2A 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1998)
dot icon09/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon29/06/2011
Compulsory strike-off action has been suspended
dot icon10/12/2010
Compulsory strike-off action has been suspended
dot icon06/04/2010
Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary
dot icon06/04/2010
Termination of appointment of Premier Directors (Uk) Ltd as a director
dot icon26/01/2010
Compulsory strike-off action has been suspended
dot icon14/12/2009
First Gazette notice for compulsory strike-off
dot icon05/03/2009
Registered office changed on 06/03/2009 from 20-22 bedford row london WC1R 4JS
dot icon03/11/2008
Return made up to 01/10/08; full list of members
dot icon03/11/2008
Location of register of members
dot icon28/09/2008
Total exemption small company accounts made up to 2006-10-31
dot icon29/06/2008
Total exemption small company accounts made up to 2005-10-31
dot icon29/06/2008
Total exemption small company accounts made up to 2004-10-31
dot icon29/10/2007
Registered office changed on 30/10/07 from: 41 chalton street london NW1 1JD
dot icon15/10/2007
Return made up to 01/10/07; full list of members
dot icon22/04/2007
Resolutions
dot icon22/04/2007
Resolutions
dot icon22/04/2007
Resolutions
dot icon03/04/2007
Registered office changed on 04/04/07 from: 3RD floor 44-45 chancery lane london WC2A 1JB
dot icon03/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon02/04/2007
Director resigned
dot icon17/12/2006
Return made up to 01/10/06; full list of members
dot icon02/11/2006
Registered office changed on 03/11/06 from: first floor 41 chalton street london NW1 1JD
dot icon10/11/2005
Return made up to 01/10/05; full list of members
dot icon10/11/2005
Director's particulars changed
dot icon10/11/2005
Director's particulars changed
dot icon05/09/2005
Delivery ext'd 3 mth 31/10/04
dot icon31/05/2005
Total exemption small company accounts made up to 2003-10-31
dot icon13/02/2005
Return made up to 01/10/04; full list of members
dot icon13/02/2005
Director's particulars changed
dot icon31/08/2004
Delivery ext'd 3 mth 31/10/03
dot icon01/07/2004
Director's particulars changed
dot icon28/06/2004
Registered office changed on 29/06/04 from: 120 east road london N1 6AA
dot icon13/06/2004
Secretary's particulars changed
dot icon01/12/2003
Return made up to 01/10/03; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2002-10-31
dot icon03/09/2003
Delivery ext'd 3 mth 31/10/02
dot icon22/12/2002
Return made up to 01/10/02; full list of members
dot icon11/11/2002
Secretary's particulars changed
dot icon22/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon25/06/2002
Director's particulars changed
dot icon04/03/2002
Registered office changed on 05/03/02 from: ground floor melrose place 4-6 saville row london W1S 3PD
dot icon21/11/2001
Total exemption small company accounts made up to 2000-10-31
dot icon12/11/2001
Registered office changed on 13/11/01 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD
dot icon12/11/2001
Secretary resigned
dot icon21/10/2001
Return made up to 01/10/01; full list of members
dot icon02/09/2001
Delivery ext'd 3 mth 31/10/00
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Accounts made up to 1999-10-31
dot icon26/10/2000
Return made up to 01/10/00; full list of members
dot icon17/07/2000
Delivery ext'd 3 mth 31/10/99
dot icon03/11/1999
Return made up to 01/10/99; full list of members
dot icon08/05/1999
New secretary appointed
dot icon18/03/1999
Director resigned
dot icon18/03/1999
New director appointed
dot icon18/03/1999
New director appointed
dot icon23/02/1999
Ad 17/02/99--------- £ si 998@1=998 £ ic 2/1000
dot icon04/02/1999
Resolutions
dot icon04/02/1999
£ nc 1000/5000000 28/01/99
dot icon12/01/1999
Memorandum and Articles of Association
dot icon10/01/1999
Certificate of change of name
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
Secretary resigned
dot icon17/11/1998
Director resigned
dot icon08/11/1998
Registered office changed on 09/11/98 from: suite 3C 3RD floor standbrook house, 2-5 old bond street london W1X 3TB
dot icon30/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WEXFORD HOLDINGS LIMITED
Corporate Director
17/02/1999 - 16/03/2007
-
PREMIER SECRETARIES (UK) LTD
Corporate Secretary
20/04/1999 - 17/02/2010
17
ALBANY MANAGERS LIMITED
Nominee Director
01/10/1998 - 21/10/1998
126
HOMERIC LIMITED
Nominee Secretary
01/10/1998 - 21/10/1998
121
EXECUTIVE DIRECTORS LIMITED
Corporate Director
17/02/1999 - 16/03/2007
49

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 ROADHOUSE HOLDING COMPANY LIMITED

ROADHOUSE HOLDING COMPANY LIMITED is an(a) Dissolved company incorporated on 30/09/1998 with the registered office located at 3rd Floor 44-45 Chancery Lane, London WC2A 1JB. There is currently no 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 ROADHOUSE HOLDING COMPANY LIMITED?

toggle

ROADHOUSE HOLDING COMPANY LIMITED is currently Dissolved. It was registered on 30/09/1998 and dissolved on 09/04/2012.

Where is ROADHOUSE HOLDING COMPANY LIMITED located?

toggle

ROADHOUSE HOLDING COMPANY LIMITED is registered at 3rd Floor 44-45 Chancery Lane, London WC2A 1JB.

What does ROADHOUSE HOLDING COMPANY LIMITED do?

toggle

ROADHOUSE HOLDING COMPANY LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ROADHOUSE HOLDING COMPANY LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via compulsory strike-off.