ROLLS HOUSE LIMITED

Register to unlock more data on OkredoRegister

ROLLS HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04481393

Incorporation date

08/07/2002

Size

Dormant

Contacts

Registered address

Registered address

IAN HOLLAND & CO LIMITED, The Clock House 87 Paines Lane, Pinner, Middlesex HA5 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2002)
dot icon26/06/2012
Final Gazette dissolved following liquidation
dot icon26/03/2012
Return of final meeting in a members' voluntary winding up
dot icon27/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/09/2011
Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER on 2011-09-27
dot icon26/09/2011
Declaration of solvency
dot icon26/09/2011
Appointment of a voluntary liquidator
dot icon26/09/2011
Resolutions
dot icon19/09/2011
Director's details changed for Paul Turnbull on 2011-09-19
dot icon19/09/2011
Director's details changed for James Edward Clatworthy on 2011-09-19
dot icon23/01/2011
Appointment of James Edward Clatworthy as a director
dot icon19/01/2011
Termination of appointment of Trevor Leonard as a director
dot icon15/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon29/07/2010
Director's details changed for Dv3 Administration Uk 2 Limited on 2009-10-01
dot icon29/07/2010
Director's details changed for Dv3 Administration Uk 1 Limited on 2009-10-01
dot icon29/07/2010
Secretary's details changed for Dv3 Administration Uk 1 Limited on 2009-10-01
dot icon01/03/2010
Director's details changed for Paul Turnbull on 2010-03-01
dot icon26/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/08/2009
Return made up to 09/07/09; full list of members; amend
dot icon09/08/2009
Director appointed paul turnbull
dot icon05/08/2009
Return made up to 09/07/09; full list of members
dot icon05/08/2009
Appointment Terminated Director steven colsell
dot icon30/01/2009
Accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 09/07/08; full list of members; amend
dot icon29/07/2008
Return made up to 09/07/08; full list of members
dot icon29/01/2008
Accounts made up to 2007-03-31
dot icon31/08/2007
Return made up to 09/07/07; no change of members
dot icon31/08/2007
Secretary resigned
dot icon09/08/2007
New secretary appointed
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New secretary appointed
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Director resigned
dot icon22/07/2007
Secretary resigned
dot icon21/05/2007
Registered office changed on 22/05/07 from: 33 old broad street london EC2H 1HZ
dot icon21/05/2007
Secretary resigned
dot icon18/04/2007
New secretary appointed
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Director resigned
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon26/11/2006
Accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 09/07/06; full list of members
dot icon17/07/2006
Director's particulars changed
dot icon30/05/2006
Accounts made up to 2005-03-31
dot icon10/01/2006
Director's particulars changed
dot icon23/10/2005
Director's particulars changed
dot icon20/10/2005
Director's particulars changed
dot icon21/08/2005
Return made up to 09/07/05; full list of members
dot icon21/08/2005
Director's particulars changed
dot icon21/08/2005
Director's particulars changed
dot icon21/07/2005
Director's particulars changed
dot icon21/07/2005
Director's particulars changed
dot icon24/01/2005
Accounts made up to 2004-03-31
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon27/07/2004
Return made up to 09/07/04; full list of members
dot icon24/03/2004
Director resigned
dot icon24/03/2004
New director appointed
dot icon15/02/2004
Resolutions
dot icon13/02/2004
Director resigned
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon28/11/2003
Director resigned
dot icon28/11/2003
New director appointed
dot icon18/09/2003
Return made up to 09/07/03; full list of members
dot icon25/08/2003
Accounts made up to 2003-03-31
dot icon25/08/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon07/07/2003
Certificate of change of name
dot icon27/03/2003
Secretary resigned
dot icon02/12/2002
New secretary appointed
dot icon22/08/2002
New director appointed
dot icon31/07/2002
Particulars of mortgage/charge
dot icon08/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colsell, Steven James
Director
20/10/2006 - 30/06/2009
144
Turnbull, Paul
Director
30/06/2009 - Present
26
PORTMAN ADMINISTRATION 1 LIMITED
Corporate Director
05/02/2004 - 30/05/2007
64
Deakin, Michael John
Nominee Director
09/07/2002 - 30/09/2003
51
Leonard, Trevor Anthony
Director
20/10/2006 - 31/12/2010
41

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 ROLLS HOUSE LIMITED

ROLLS HOUSE LIMITED is an(a) Dissolved company incorporated on 08/07/2002 with the registered office located at IAN HOLLAND & CO LIMITED, The Clock House 87 Paines Lane, Pinner, Middlesex HA5 3BZ. 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 ROLLS HOUSE LIMITED?

toggle

ROLLS HOUSE LIMITED is currently Dissolved. It was registered on 08/07/2002 and dissolved on 26/06/2012.

Where is ROLLS HOUSE LIMITED located?

toggle

ROLLS HOUSE LIMITED is registered at IAN HOLLAND & CO LIMITED, The Clock House 87 Paines Lane, Pinner, Middlesex HA5 3BZ.

What does ROLLS HOUSE LIMITED do?

toggle

ROLLS HOUSE LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for ROLLS HOUSE LIMITED?

toggle

The latest filing was on 26/06/2012: Final Gazette dissolved following liquidation.