V V ROULEAUX LIMITED

Register to unlock more data on OkredoRegister

V V ROULEAUX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02483348

Incorporation date

19/03/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

RSM TENON RECOVERY, 1 Ridge House Ridge House Drive Festival Park, Stoke On Trent ST1 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1990)
dot icon22/07/2013
Final Gazette dissolved following liquidation
dot icon01/05/2013
Administrator's progress report to 2013-04-11
dot icon22/04/2013
Notice of move from Administration to Dissolution on 2013-04-11
dot icon11/12/2012
Administrator's progress report to 2012-11-08
dot icon14/08/2012
Statement of affairs with form 2.14B
dot icon07/08/2012
Registered office address changed from C/O Rsm Tenon Recovery 5 Ridge House Ridge House Drive Festival Park Stoke-on-Trent Staffordshire ST1 5SJ on 2012-08-08
dot icon04/07/2012
Notice of deemed approval of proposals
dot icon17/06/2012
Statement of administrator's proposal
dot icon16/05/2012
Registered office address changed from 1 Bedford Row London WC1R 4BZ United Kingdom on 2012-05-17
dot icon16/05/2012
Appointment of an administrator
dot icon18/10/2011
Compulsory strike-off action has been discontinued
dot icon17/10/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon17/10/2011
First Gazette notice for compulsory strike-off
dot icon28/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/04/2011
Termination of appointment of Antony Laughton as a director
dot icon10/10/2010
Accounts for a small company made up to 2010-01-31
dot icon21/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon21/07/2010
Secretary's details changed for Richard Thomas Lewis on 2009-10-01
dot icon20/07/2010
Director's details changed for Annabel Joy Lewis on 2009-10-01
dot icon20/07/2010
Director's details changed for Richard Thomas Lewis on 2009-10-01
dot icon20/07/2010
Director's details changed for Antony Wallace Laughton on 2009-10-01
dot icon07/10/2009
Accounts for a small company made up to 2009-01-31
dot icon26/07/2009
Return made up to 10/06/09; full list of members
dot icon23/07/2009
Director and Secretary's Change of Particulars / richard lewis / 01/06/2009 / Street was: gaspar close, now: westend; Area was: , now: torpenhow; Post Town was: london, now: wigton; Region was: , now: cumbria; Post Code was: SW5 0NE, now: CA7 1JE
dot icon23/07/2009
Director's Change of Particulars / annabel lewis / 01/06/2009 / HouseName/Number was: 2, now: westend; Street was: gaspar close, now: torpenhow; Post Town was: london, now: wigton; Region was: , now: cumbria; Post Code was: SW5 0NE, now: CA7 1JE
dot icon23/07/2009
Location of register of members
dot icon05/05/2009
Registered office changed on 06/05/2009 from 6 tun yard peardon street london SW8 3HT
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon12/11/2008
Accounts for a small company made up to 2008-01-31
dot icon04/08/2008
Return made up to 10/06/08; full list of members
dot icon04/08/2008
Director's Change of Particulars / annabel lewis / 01/03/2008 / HouseName/Number was: , now: 2; Street was: flat 1 209 brompton road, now: gaspar close; Post Code was: SW3 2EJ, now: SW5 0NE; Country was: , now: united kingdom
dot icon04/08/2008
Director and Secretary's Change of Particulars / richard lewis / 01/03/2008 / HouseName/Number was: , now: 2; Street was: flat 1 209 brompton road, now: gaspar close; Post Code was: SW3 2EJ, now: SW5 0NE; Country was: , now: united kingdom
dot icon13/11/2007
Accounts for a small company made up to 2007-01-31
dot icon02/09/2007
Return made up to 10/06/07; full list of members
dot icon30/05/2007
Director resigned
dot icon11/07/2006
Return made up to 10/06/06; full list of members
dot icon11/07/2006
Secretary's particulars changed;director's particulars changed
dot icon11/07/2006
Director's particulars changed
dot icon07/07/2006
Particulars of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon24/05/2006
Accounts for a small company made up to 2006-01-31
dot icon12/10/2005
Accounts for a small company made up to 2005-01-31
dot icon27/06/2005
Return made up to 10/06/05; full list of members
dot icon24/02/2005
Accounting reference date shortened from 31/03/05 to 31/01/05
dot icon14/10/2004
Accounts for a small company made up to 2004-03-31
dot icon20/08/2004
Particulars of mortgage/charge
dot icon31/05/2004
Return made up to 10/06/04; no change of members
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon28/11/2003
Accounts for a small company made up to 2003-03-31
dot icon26/10/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Return made up to 10/06/03; no change of members
dot icon17/12/2002
Particulars of mortgage/charge
dot icon26/09/2002
Accounts for a small company made up to 2002-03-31
dot icon21/08/2002
Return made up to 10/06/02; full list of members
dot icon30/07/2002
New director appointed
dot icon05/03/2002
Registered office changed on 06/03/02 from: trade vaults 6 tun yard peardon street london SW8 3HT
dot icon16/01/2002
Registered office changed on 17/01/02 from: 6 tun yard peardon street london SW8 3BW
dot icon22/11/2001
Accounts for a small company made up to 2001-03-31
dot icon11/09/2001
Ad 30/03/01--------- £ si 18000@1
dot icon04/09/2001
Return made up to 10/06/01; change of members
dot icon26/09/2000
Accounts for a small company made up to 2000-03-31
dot icon09/07/2000
Return made up to 10/06/00; full list of members
dot icon09/07/2000
Secretary's particulars changed;director's particulars changed
dot icon10/04/2000
New director appointed
dot icon05/04/2000
New director appointed
dot icon26/10/1999
Accounts for a small company made up to 1999-03-31
dot icon14/07/1999
Return made up to 10/06/99; no change of members
dot icon14/07/1999
Registered office changed on 15/07/99
dot icon14/07/1999
Location of register of members address changed
dot icon14/07/1999
Location of debenture register address changed
dot icon02/03/1999
Accounts for a small company made up to 1998-03-31
dot icon28/12/1998
Registered office changed on 29/12/98 from: 10 symons street sloane square london SW3 2TJ
dot icon06/08/1998
Return made up to 10/06/98; no change of members
dot icon22/12/1997
Return made up to 10/06/97; full list of members; amend
dot icon17/12/1997
Accounts for a small company made up to 1997-03-31
dot icon03/09/1997
Return made up to 10/06/97; full list of members
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon27/06/1996
Return made up to 10/06/96; no change of members
dot icon27/06/1996
Location of register of members address changed
dot icon27/06/1996
Location of debenture register address changed
dot icon13/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon06/12/1995
Full accounts made up to 1995-03-31
dot icon15/08/1995
Particulars of mortgage/charge
dot icon03/07/1995
Resolutions
dot icon03/07/1995
Return made up to 10/06/95; no change of members
dot icon03/07/1995
Secretary's particulars changed;director's particulars changed
dot icon10/04/1995
Registered office changed on 11/04/95 from: 201 new kings road london SW6 4SR
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/02/1995
Accounts for a small company made up to 1993-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/08/1994
Full accounts made up to 1992-03-31
dot icon14/08/1994
Full accounts made up to 1991-03-31
dot icon22/06/1994
Director's particulars changed
dot icon22/06/1994
Secretary's particulars changed
dot icon22/06/1994
Return made up to 10/06/94; full list of members
dot icon22/06/1994
Secretary's particulars changed;director's particulars changed
dot icon07/06/1993
Return made up to 10/06/93; change of members
dot icon07/06/1993
Secretary's particulars changed;director's particulars changed
dot icon22/02/1993
Ad 01/02/93--------- £ si 28250@1=28250 £ ic 100002/128252
dot icon13/08/1992
Return made up to 10/06/92; no change of members
dot icon11/08/1992
Particulars of mortgage/charge
dot icon11/12/1991
Registered office changed on 12/12/91 from: 6TH floor one hanover square london W1A 4SR
dot icon07/07/1991
Particulars of contract relating to shares
dot icon07/07/1991
Ad 22/05/90--------- £ si 51000@1
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Return made up to 10/06/91; full list of members
dot icon30/06/1991
Secretary resigned;new secretary appointed
dot icon26/06/1991
Ad 30/09/90--------- £ si 49000@1=49000 £ ic 2/49002
dot icon26/06/1991
Nc inc already adjusted 22/05/90
dot icon26/06/1991
Ad 22/05/90--------- £ si 51000@1=51000 £ ic 49002/100002
dot icon25/06/1991
Director resigned
dot icon25/06/1991
Resolutions
dot icon25/06/1991
Resolutions
dot icon28/05/1991
Registered office changed on 29/05/91 from: one hanover square london W1A 4SR
dot icon17/01/1991
Particulars of mortgage/charge
dot icon02/12/1990
Delivery of annual acc. Ext. By 3 mths to 31/03/91
dot icon20/06/1990
Resolutions
dot icon19/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1990
Registered office changed on 20/06/90 from: 14 highfield road edgbaston birmingham
dot icon12/06/1990
Certificate of change of name
dot icon12/06/1990
Certificate of change of name
dot icon05/06/1990
Registered office changed on 06/06/90 from: classic house 174-180 old street london EC1V 9BP
dot icon19/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laughton, Antony Wallace
Director
21/10/1999 - 28/01/2011
3
Arnold, Simon Rory
Director
19/07/2002 - 16/03/2007
22
Lewis, Richard Thomas
Director
21/10/1999 - Present
3

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 V V ROULEAUX LIMITED

V V ROULEAUX LIMITED is an(a) Dissolved company incorporated on 19/03/1990 with the registered office located at RSM TENON RECOVERY, 1 Ridge House Ridge House Drive Festival Park, Stoke On Trent ST1 5SJ. 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 V V ROULEAUX LIMITED?

toggle

V V ROULEAUX LIMITED is currently Dissolved. It was registered on 19/03/1990 and dissolved on 22/07/2013.

Where is V V ROULEAUX LIMITED located?

toggle

V V ROULEAUX LIMITED is registered at RSM TENON RECOVERY, 1 Ridge House Ridge House Drive Festival Park, Stoke On Trent ST1 5SJ.

What does V V ROULEAUX LIMITED do?

toggle

V V ROULEAUX LIMITED operates in the Other retail sale in non-specialised stores (52.12 - SIC 2003) sector.

What is the latest filing for V V ROULEAUX LIMITED?

toggle

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