ROEVIN LIMITED

Register to unlock more data on OkredoRegister

ROEVIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02621372

Incorporation date

17/06/1991

Size

Dormant

Contacts

Registered address

Registered address

Hazlitt House, 4 Bouverie Street, London EC4Y 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1991)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon04/09/2011
Application to strike the company off the register
dot icon12/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon12/07/2011
Director's details changed for Medeco Developments Ltd on 2010-12-01
dot icon10/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon30/11/2010
Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 2010-12-01
dot icon10/11/2010
Termination of appointment of Sara Mccracken as a director
dot icon10/11/2010
Appointment of Mr Neil Martin as a director
dot icon10/11/2010
Appointment of Mrs Lindsay Horwood as a secretary
dot icon10/11/2010
Termination of appointment of Sara Mccracken as a secretary
dot icon10/08/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon10/08/2010
Director's details changed for Ms Sara Benita Sophie Mccracken on 2010-06-18
dot icon10/08/2010
Director's details changed for Medeco Developments Ltd on 2010-06-18
dot icon10/08/2010
Secretary's details changed for Ms Sara Benita Sophie Mccracken on 2010-06-18
dot icon16/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/07/2009
Return made up to 18/06/09; full list of members
dot icon16/04/2009
Secretary appointed ms sara benita mccracken
dot icon15/04/2009
Appointment Terminated Director tsc resources LTD
dot icon15/04/2009
Appointment Terminated Secretary tsc resources LTD
dot icon01/10/2008
Director appointed ms sara benita mccracken
dot icon09/09/2008
Director appointed medeco developments LTD
dot icon08/09/2008
Appointment Terminated Director tsc nominee LIMITED
dot icon28/08/2008
Accounts made up to 2008-03-31
dot icon24/06/2008
Return made up to 18/06/08; full list of members
dot icon14/11/2007
Secretary's particulars changed;director's particulars changed
dot icon29/10/2007
Registered office changed on 30/10/07 from: unit 3 park road estate park road timperley altrincham cheshire WA14 5QH
dot icon23/09/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon19/06/2007
Return made up to 18/06/07; full list of members
dot icon19/06/2007
Location of debenture register
dot icon19/06/2007
Location of register of members
dot icon15/04/2007
Accounts made up to 2007-03-31
dot icon10/03/2007
New director appointed
dot icon10/03/2007
New secretary appointed;new director appointed
dot icon10/03/2007
Secretary resigned
dot icon04/02/2007
Director resigned
dot icon01/10/2006
Return made up to 18/06/06; full list of members
dot icon15/05/2006
Accounts made up to 2006-03-31
dot icon11/07/2005
Return made up to 18/06/05; full list of members
dot icon06/04/2005
Accounts made up to 2005-03-31
dot icon15/06/2004
Return made up to 18/06/04; full list of members
dot icon07/04/2004
Accounts made up to 2004-03-31
dot icon21/03/2004
Accounts made up to 2003-03-31
dot icon08/10/2003
Return made up to 18/06/03; full list of members
dot icon16/12/2002
Accounts made up to 2002-03-31
dot icon16/06/2002
Return made up to 18/06/02; full list of members
dot icon16/06/2002
Registered office changed on 17/06/02
dot icon14/03/2002
Registered office changed on 15/03/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU
dot icon03/02/2002
Accounts made up to 2001-03-31
dot icon08/08/2001
Return made up to 18/06/01; full list of members
dot icon01/02/2001
Accounts made up to 2000-03-31
dot icon11/10/2000
Return made up to 18/06/00; full list of members
dot icon18/01/2000
New director appointed
dot icon17/01/2000
Accounts made up to 1999-03-31
dot icon10/11/1999
Director resigned
dot icon14/07/1999
Return made up to 18/06/99; no change of members
dot icon31/01/1999
Accounts made up to 1998-03-31
dot icon27/07/1998
Return made up to 18/06/98; full list of members
dot icon25/01/1998
Accounts made up to 1997-03-31
dot icon28/07/1997
Return made up to 18/06/97; no change of members
dot icon28/07/1997
Director's particulars changed
dot icon01/01/1997
Accounts made up to 1996-03-31
dot icon27/07/1996
Return made up to 18/06/96; no change of members
dot icon27/07/1996
Registered office changed on 28/07/96
dot icon28/06/1995
Registered office changed on 29/06/95 from: london & manchester house, park green macclesfield cheshire SK11 7NG
dot icon28/06/1995
Return made up to 18/06/95; full list of members
dot icon19/06/1995
Accounts made up to 1995-03-31
dot icon04/01/1995
Accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 18/06/94; no change of members
dot icon12/01/1994
Accounts made up to 1993-03-31
dot icon12/01/1994
Resolutions
dot icon26/06/1993
Return made up to 18/06/93; no change of members
dot icon26/06/1993
Director's particulars changed
dot icon02/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon02/09/1992
Director resigned;new director appointed
dot icon02/09/1992
Return made up to 18/06/92; full list of members
dot icon02/09/1992
Registered office changed on 03/09/92
dot icon02/09/1992
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon18/06/1992
Full accounts made up to 1992-03-31
dot icon07/06/1992
Secretary resigned;new secretary appointed
dot icon07/06/1992
Director resigned;new director appointed
dot icon20/05/1992
Certificate of change of name
dot icon13/02/1992
Accounting reference date notified as 31/03
dot icon31/07/1991
Registered office changed on 01/08/91 from: bridge house 181 queen victoria st london EC4V 4DD
dot icon31/07/1991
Secretary resigned;new secretary appointed
dot icon31/07/1991
Director resigned;new director appointed
dot icon17/06/1991
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roebuck, Brian
Director
19/06/1992 - 01/11/1999
36
Dedat, Mohammed
Director
27/02/2007 - 31/08/2007
24
MEDECO DEVELOPMENTS LTD
Corporate Director
18/08/2008 - Present
31
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
18/06/1991 - 24/07/1991
10896
WILDMAN & BATTELL LIMITED
Nominee Director
18/06/1991 - 24/07/1991
10915

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 ROEVIN LIMITED

ROEVIN LIMITED is an(a) Dissolved company incorporated on 17/06/1991 with the registered office located at Hazlitt House, 4 Bouverie Street, London EC4Y 8AX. 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 ROEVIN LIMITED?

toggle

ROEVIN LIMITED is currently Dissolved. It was registered on 17/06/1991 and dissolved on 26/12/2011.

Where is ROEVIN LIMITED located?

toggle

ROEVIN LIMITED is registered at Hazlitt House, 4 Bouverie Street, London EC4Y 8AX.

What does ROEVIN LIMITED do?

toggle

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

What is the latest filing for ROEVIN LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.