ROOFTOP INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

ROOFTOP INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05177951

Incorporation date

12/07/2004

Size

Full

Contacts

Registered address

Registered address

25 Bank Street, Canary Wharf, London E14 5JPCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2004)
dot icon22/07/2013
Final Gazette dissolved following liquidation
dot icon22/04/2013
Return of final meeting in a members' voluntary winding up
dot icon02/09/2012
Termination of appointment of Julie Laraine Mills as a director on 2012-08-31
dot icon08/07/2012
Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 2012-07-06
dot icon05/07/2012
Registered office address changed from 125 London Wall London EC2Y 5AJ on 2012-07-06
dot icon12/02/2012
Director's details changed for Julie Laraine Mills on 2012-02-10
dot icon30/01/2012
Termination of appointment of Jon Edward Rickert as a director on 2012-01-31
dot icon15/12/2011
Appointment of a voluntary liquidator
dot icon15/12/2011
Resolutions
dot icon15/12/2011
Declaration of solvency
dot icon05/12/2011
Termination of appointment of James Thomas Brown as a director on 2011-11-29
dot icon05/12/2011
Termination of appointment of Andrew Ronald Coppin as a director on 2011-11-23
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon25/04/2011
Director's details changed for James Thomas Brown on 2011-04-20
dot icon29/12/2010
Appointment of Julie Laraine Mills as a director
dot icon16/12/2010
Termination of appointment of Graham Meadows as a director
dot icon30/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon30/08/2010
Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 2010-01-01
dot icon11/07/2010
Appointment of Mr Andrew Ronald Coppin as a director
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon25/04/2010
Termination of appointment of Christopher Lane as a director
dot icon11/01/2010
Director's details changed for Mr Graham John Meadows on 2009-12-11
dot icon21/10/2009
Appointment of Christopher David Lane as a director
dot icon15/10/2009
Termination of appointment of Neil Mardon as a director
dot icon01/09/2009
Return made up to 13/07/09; full list of members
dot icon01/09/2009
Location of debenture register
dot icon10/05/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008 Alignment with Parent or Subsidiary
dot icon03/02/2009
Director appointed mr jon edward rickert
dot icon30/11/2008
Registered office changed on 01/12/2008 from 20 st mary at hill london EC3R 8EE
dot icon18/11/2008
Secretary's Change of Particulars / j p morgan secretaries (uk) LIMITED / 04/11/2008 / HouseName/Number was: 10, now: 125; Street was: aldermanbury, now: london wall; Post Code was: EC2V 7RF, now: EC2Y 5AJ; Country was: , now: england
dot icon21/10/2008
Full accounts made up to 2007-11-30
dot icon18/09/2008
Director appointed james thomas brown
dot icon11/09/2008
Secretary appointed j p morgan secretaries (uk) LIMITED
dot icon01/09/2008
Appointment Terminated Director christopher estaphan
dot icon01/09/2008
Appointment Terminated Secretary susan colquhoun
dot icon01/09/2008
Appointment Terminated Director isabelle girolami
dot icon03/08/2008
Return made up to 13/07/08; full list of members
dot icon25/06/2008
Location of register of members
dot icon24/06/2008
Director appointed ms isabelle girolami
dot icon24/06/2008
Director appointed mr graham john meadows
dot icon05/06/2008
Director appointed mr christopher stephen estaphan
dot icon04/06/2008
Director appointed mr neil claude mardon
dot icon04/06/2008
Appointment Terminated Director anthony sadler
dot icon04/06/2008
Appointment Terminated Director michel peretie
dot icon04/06/2008
Appointment Terminated Director jonathan naylor
dot icon04/06/2008
Appointment Terminated Director yves leysen
dot icon04/06/2008
Appointment Terminated Director virginia darrow
dot icon04/06/2008
Appointment Terminated Director frederick khedouri
dot icon27/12/2007
Director resigned
dot icon27/12/2007
Director resigned
dot icon27/09/2007
Full accounts made up to 2006-11-30
dot icon07/08/2007
Director's particulars changed
dot icon06/08/2007
Return made up to 13/07/07; full list of members
dot icon11/03/2007
New director appointed
dot icon06/02/2007
Director resigned
dot icon01/01/2007
Director's particulars changed
dot icon28/11/2006
Director resigned
dot icon24/09/2006
Full accounts made up to 2005-11-30
dot icon17/09/2006
Director's particulars changed
dot icon17/09/2006
Director's particulars changed
dot icon14/09/2006
Director's particulars changed
dot icon08/08/2006
Return made up to 13/07/06; full list of members
dot icon08/08/2006
Location of debenture register
dot icon08/08/2006
Location of register of members
dot icon07/08/2006
Secretary resigned
dot icon24/07/2006
Registered office changed on 25/07/06 from: 26 farringdon street london EC4A 4AB
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon26/06/2006
Director resigned
dot icon29/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon09/04/2006
Director's particulars changed
dot icon06/04/2006
Director's particulars changed
dot icon06/04/2006
Director's particulars changed
dot icon18/12/2005
New secretary appointed
dot icon18/12/2005
Secretary resigned
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon09/10/2005
Particulars of mortgage/charge
dot icon28/07/2005
Return made up to 13/07/05; full list of members
dot icon26/07/2005
Particulars of mortgage/charge
dot icon01/06/2005
New director appointed
dot icon27/05/2005
New secretary appointed
dot icon26/05/2005
Secretary resigned
dot icon25/04/2005
Accounting reference date extended from 31/07/05 to 30/11/05
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon04/04/2005
New director appointed
dot icon27/02/2005
Particulars of mortgage/charge
dot icon23/02/2005
Location of register of members
dot icon15/02/2005
New secretary appointed
dot icon29/12/2004
New director appointed
dot icon08/12/2004
Registered office changed on 09/12/04 from: 190 strand london WC2R 1JN
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Secretary resigned
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New secretary appointed
dot icon07/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon25/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon08/11/2004
Certificate of change of name
dot icon12/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

29
psc login icon

Officers

This information is available in our reports to registered users.

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 ROOFTOP INVESTMENT LIMITED

ROOFTOP INVESTMENT LIMITED is an(a) Dissolved company incorporated on 12/07/2004 with the registered office located at 25 Bank Street, Canary Wharf, London E14 5JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROOFTOP INVESTMENT LIMITED?

toggle

ROOFTOP INVESTMENT LIMITED is currently Dissolved. It was registered on 12/07/2004 and dissolved on 22/07/2013.

Where is ROOFTOP INVESTMENT LIMITED located?

toggle

ROOFTOP INVESTMENT LIMITED is registered at 25 Bank Street, Canary Wharf, London E14 5JP.

What does ROOFTOP INVESTMENT LIMITED do?

toggle

ROOFTOP INVESTMENT LIMITED operates in the Other credit granting (65.22 - SIC 2003) sector.

What is the latest filing for ROOFTOP INVESTMENT LIMITED?

toggle

The latest filing was on 22/07/2013: Final Gazette dissolved following liquidation.