ROYLESOFT LTD

Register to unlock more data on OkredoRegister

ROYLESOFT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04247757

Incorporation date

06/07/2001

Size

-

Contacts

Registered address

Registered address

C/O B&C ASSOCIATES LIMITED, Trafalgar House Grenville Place, Hill Hill, London NW7 3SACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2001)
dot icon07/02/2014
Final Gazette dissolved following liquidation
dot icon07/11/2013
Return of final meeting in a members' voluntary winding up
dot icon08/03/2013
Liquidators' statement of receipts and payments to 2013-02-26
dot icon14/03/2012
Declaration of solvency
dot icon08/03/2012
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2012-03-08
dot icon06/03/2012
Appointment of a voluntary liquidator
dot icon06/03/2012
Resolutions
dot icon03/10/2011
Total exemption full accounts made up to 2011-01-31
dot icon22/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon02/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon18/10/2010
Full accounts made up to 2010-01-31
dot icon21/09/2010
Previous accounting period extended from 2009-12-31 to 2010-01-31
dot icon30/07/2010
Change of share class name or designation
dot icon26/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon29/09/2009
Return made up to 06/07/09; full list of members
dot icon23/09/2009
Registered office changed on 23/09/2009 from 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ
dot icon26/08/2009
Registered office changed on 26/08/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon26/08/2009
Notice of res removing auditor
dot icon06/04/2009
Group of companies' accounts made up to 2007-12-31
dot icon09/03/2009
Memorandum and Articles of Association
dot icon09/03/2009
Appointment Terminated Director yiannis vassiliades
dot icon09/03/2009
Appointment Terminated Secretary christopher woodall
dot icon06/03/2009
Director and secretary appointed kevin lewis
dot icon25/02/2009
Certificate of change of name
dot icon10/11/2008
Appointment Terminated Director eric nemeth
dot icon08/08/2008
Director appointed yiannis vassiliades
dot icon07/08/2008
Return made up to 06/07/08; full list of members
dot icon01/07/2008
Appointment Terminated Director andrew thorburn
dot icon19/05/2008
Resolutions
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2008
Ad 04/04/08 gbp si [email protected]=93265.7 gbp ic 269667.8/362933.5
dot icon12/05/2008
Particulars of contract relating to shares
dot icon12/05/2008
Ad 04/04/08 gbp si [email protected]=97663.8 gbp ic 172004/269667.8
dot icon11/02/2008
Registered office changed on 11/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon05/11/2007
Director resigned
dot icon25/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/10/2007
Director resigned
dot icon03/10/2007
Particulars of mortgage/charge
dot icon27/09/2007
New secretary appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
Secretary resigned;director resigned
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Resolutions
dot icon03/08/2007
Return made up to 06/07/07; full list of members
dot icon22/05/2007
Director resigned
dot icon22/03/2007
Director resigned
dot icon01/09/2006
Return made up to 06/07/06; full list of members
dot icon29/08/2006
New director appointed
dot icon11/08/2006
Ad 05/06/06--------- £ si [email protected]=2631 £ ic 169370/172001
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/08/2006
New director appointed
dot icon26/06/2006
Ad 05/06/06--------- £ si [email protected]=2630 £ ic 166740/169370
dot icon26/06/2006
Ad 05/06/06--------- £ si [email protected]=68235 £ ic 98505/166740
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Resolutions
dot icon17/05/2006
Ad 21/12/05--------- £ si [email protected]=4437 £ ic 94068/98505
dot icon17/05/2006
Ad 31/08/05--------- £ si [email protected]=226 £ ic 93842/94068
dot icon10/05/2006
Certificate of re-registration from Public Limited Company to Private
dot icon10/05/2006
Re-registration of Memorandum and Articles
dot icon10/05/2006
Application for reregistration from PLC to private
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon10/05/2006
Resolutions
dot icon23/03/2006
Ad 22/12/05--------- £ si [email protected]=549 £ ic 93293/93842
dot icon06/02/2006
Ad 14/11/05--------- £ si [email protected]=1651 £ ic 91642/93293
dot icon04/01/2006
Ad 09/11/05--------- £ si [email protected]=2469 £ ic 89173/91642
dot icon04/01/2006
New secretary appointed
dot icon04/01/2006
Secretary resigned;director resigned
dot icon04/01/2006
Ad 02/12/05--------- £ si [email protected]=6072 £ ic 83101/89173
dot icon18/11/2005
New director appointed
dot icon11/11/2005
Ad 12/09/05--------- £ si [email protected]=1047 £ ic 82054/83101
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon26/08/2005
New secretary appointed;new director appointed
dot icon24/08/2005
Ad 11/08/05--------- £ si [email protected]=273 £ ic 81781/82054
dot icon23/08/2005
Secretary resigned
dot icon19/08/2005
Ad 09/08/05--------- £ si [email protected]=2628 £ ic 79153/81781
dot icon02/08/2005
Return made up to 06/07/05; full list of members
dot icon28/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/07/2005
Ad 22/06/05--------- £ si [email protected]=546 £ ic 78603/79149
dot icon01/07/2005
Ad 22/06/05--------- £ si [email protected]=583 £ ic 78020/78603
dot icon28/06/2005
Ad 08/02/05--------- £ si [email protected]=2000 £ ic 76020/78020
dot icon28/06/2005
Ad 29/03/05--------- £ si [email protected]=433 £ ic 75587/76020
dot icon28/06/2005
Ad 16/06/05--------- £ si [email protected]=1110 £ ic 74477/75587
dot icon28/06/2005
Particulars of contract relating to shares
dot icon28/06/2005
Ad 08/02/05--------- £ si [email protected]=2161 £ ic 72316/74477
dot icon09/02/2005
Ad 21/12/04--------- £ si [email protected]=1350 £ ic 70966/72316
dot icon24/12/2004
Ad 09/11/04--------- £ si [email protected]=1080 £ ic 69886/70966
dot icon24/12/2004
Ad 27/09/04--------- £ si [email protected]=1703 £ ic 68183/69886
dot icon15/10/2004
Full accounts made up to 2003-12-31
dot icon08/10/2004
Ad 23/09/04--------- £ si [email protected]=1703 £ ic 66480/68183
dot icon13/09/2004
Return made up to 06/07/04; full list of members
dot icon08/09/2004
Ad 15/07/04--------- £ si [email protected]=329 £ ic 66151/66480
dot icon08/09/2004
Ad 26/05/04--------- £ si [email protected]=700 £ ic 65451/66151
dot icon13/08/2004
Ad 14/05/04--------- £ si [email protected]=1400 £ ic 64051/65451
dot icon13/08/2004
Ad 18/06/04--------- £ si [email protected]=266 £ ic 63785/64051
dot icon12/05/2004
Ad 14/04/04--------- £ si [email protected]=700 £ ic 63085/63785
dot icon02/04/2004
Ad 27/03/04--------- £ si [email protected]=2285 £ ic 60800/63085
dot icon26/03/2004
Certificate of change of name
dot icon08/09/2003
Director's particulars changed
dot icon08/09/2003
Return made up to 06/07/03; full list of members
dot icon04/07/2003
Director resigned
dot icon04/07/2003
Full accounts made up to 2002-12-31
dot icon25/06/2003
Ad 28/05/03--------- £ si [email protected]=800 £ ic 60000/60800
dot icon25/06/2003
Ad 28/12/02--------- £ si [email protected]=10000 £ ic 50000/60000
dot icon05/02/2003
Delivery ext'd 3 mth 31/12/02
dot icon31/12/2002
New director appointed
dot icon31/12/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon19/09/2002
Return made up to 06/07/02; full list of members
dot icon17/09/2002
Secretary resigned;director resigned
dot icon17/09/2002
New secretary appointed
dot icon17/09/2002
New director appointed
dot icon21/09/2001
Certificate of authorisation to commence business and borrow
dot icon21/09/2001
Application to commence business
dot icon13/09/2001
New director appointed
dot icon22/08/2001
Ad 06/07/01--------- £ si [email protected]=49998 £ ic 2/50000
dot icon22/08/2001
Nc inc already adjusted 06/07/01
dot icon22/08/2001
S-div 06/07/01
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Secretary resigned;director resigned
dot icon22/08/2001
Director resigned
dot icon22/08/2001
New secretary appointed;new director appointed
dot icon06/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kevin Lewis
Director
17/02/2009 - Present
68
CETC (NOMINEES) LIMITED
Corporate Secretary
06/07/2001 - 06/07/2001
245
CETC (NOMINEES) LIMITED
Corporate Director
06/07/2001 - 06/07/2001
245
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Corporate Director
06/07/2001 - 06/07/2001
233
Bailey, Stephen Paul
Director
13/12/2002 - 12/06/2003
46

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 ROYLESOFT LTD

ROYLESOFT LTD is an(a) Dissolved company incorporated on 06/07/2001 with the registered office located at C/O B&C ASSOCIATES LIMITED, Trafalgar House Grenville Place, Hill Hill, London NW7 3SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ROYLESOFT LTD?

toggle

ROYLESOFT LTD is currently Dissolved. It was registered on 06/07/2001 and dissolved on 07/02/2014.

Where is ROYLESOFT LTD located?

toggle

ROYLESOFT LTD is registered at C/O B&C ASSOCIATES LIMITED, Trafalgar House Grenville Place, Hill Hill, London NW7 3SA.

What does ROYLESOFT LTD do?

toggle

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

What is the latest filing for ROYLESOFT LTD?

toggle

The latest filing was on 07/02/2014: Final Gazette dissolved following liquidation.