Company NameRoland Industrial Limited
Company StatusDissolved
Company Number01062802
CategoryPrivate Limited Company
Incorporation Date26 July 1972(51 years, 9 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Roland Fletcher
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(18 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address3 Duchess Of Bedford House
Duchess Of Bedford Walk
London
W8 7QL
Director NameMr Arvind Gautama
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(21 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 23 September 2003)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address78 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HE
Secretary NameLinda Christine Marshall
NationalityBritish
StatusClosed
Appointed15 June 1994(21 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 23 September 2003)
RoleSecretary
Correspondence Address20 Marian Way
London
NW10 4XJ
Director NameMrs Lily Fletcher
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 1994)
RoleSecretary
Correspondence Address3 Wedderburn Road
London
W1H 5AF
Secretary NameMrs Lily Fletcher
NationalityBritish
StatusResigned
Appointed25 April 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address3 Wedderburn Road
London
W1H 5AF
Director NameMr Robert Mark Fletcher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(18 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2000)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address71 Hillway
Highgate
London
Greater London
N6 6AB
Secretary NameArvind Gautama
NationalityBritish
StatusResigned
Appointed14 March 1994(21 years, 7 months after company formation)
Appointment Duration3 months (resigned 15 June 1994)
RolePharmacist
Correspondence Address66 Lulworth Avenue
Hounslow
Middlesex
TW5 0TZ

Location

Registered Address5th Floor
Marble Arch House
66-68 Seymour Street
W1H 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£124

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
30 April 2003Application for striking-off (1 page)
17 August 2002Full accounts made up to 31 December 2001 (10 pages)
4 July 2001Full accounts made up to 31 December 2000 (9 pages)
3 July 2001Director resigned (1 page)
27 June 2001Return made up to 25/04/01; full list of members (7 pages)
15 June 2000Full accounts made up to 31 December 1999 (13 pages)
10 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 1999Full accounts made up to 31 December 1998 (14 pages)
27 April 1999Return made up to 25/04/99; full list of members (6 pages)
7 July 1998Full accounts made up to 31 December 1997 (15 pages)
29 April 1998Return made up to 25/04/98; no change of members (5 pages)
3 September 1997Declaration of satisfaction of mortgage/charge (10 pages)
28 July 1997Full accounts made up to 31 December 1996 (15 pages)
24 April 1997Return made up to 25/04/97; no change of members (5 pages)
13 June 1996Full accounts made up to 31 December 1995 (14 pages)
21 April 1996Return made up to 25/04/96; full list of members (7 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 April 1995Return made up to 25/04/95; no change of members (6 pages)