Company NameROR Interiors Limited
Company StatusDissolved
Company Number00968846
CategoryPrivate Limited Company
Incorporation Date22 December 1969(54 years, 4 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(27 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau De Plaisance
21 Bld De Suisse
Monaco Mc 98000
Foreign
Secretary NameAmbassador Secretaries Limited (Corporation)
StatusClosed
Appointed22 September 1997(27 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 22 January 2002)
Correspondence AddressC/O Landmark Management S.A.M.
17 Avenue De La Costa
Bp167 Monacocedex
Mc 98004
Monaco
Director NameMr Robin Christopher Nigel Cruikshank
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years after company formation)
Appointment Duration5 years, 8 months (resigned 22 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House Heads Hill
Newbury
Berkshire
RG19 8EW
Secretary NameChiyako Cruikshank
NationalityJapanese
StatusResigned
Appointed31 December 1991(22 years after company formation)
Appointment Duration5 years, 8 months (resigned 22 September 1997)
RoleCompany Director
Correspondence AddressHappy Valley
Goldfinch Bottom
Crookham Common
Newbury
Rg15

Location

Registered Address90 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2001Application for striking-off (1 page)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
26 June 2000Registered office changed on 26/06/00 from: 2 glynde mews walton street london SW3 1SB (1 page)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Registered office changed on 26/01/97 from: 925 finchley road london NW11 7PE (1 page)
18 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
19 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 October 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
9 October 1995Return made up to 31/12/94; no change of members (8 pages)