Company NameROY Properties Limited
Company StatusDissolved
Company Number01084736
CategoryPrivate Limited Company
Incorporation Date1 December 1972(51 years, 5 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameROY Manufacturing Co. (Fashions) Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMala Sandhu
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1990(18 years after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleClothine Manufacturer
Correspondence Address5 Hull Close
Cheshunt
Hertfordshire
EN7 6XG
Director NameMr Malkit Rai Sandhu
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIndian
StatusClosed
Appointed21 December 1990(18 years after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleProperty Developer
Correspondence Address27 Broad Walk
Winchmore Hill
London
N21 3BU
Secretary NameMala Sandhu
NationalityBritish
StatusClosed
Appointed21 December 1990(18 years after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address5 Hull Close
Cheshunt
Hertfordshire
EN7 6XG

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,149,000
Gross Profit£723,000
Net Worth£3,205,000
Current Liabilities£15,150,000

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
24 November 1997Receiver's abstract of receipts and payments (3 pages)
24 November 1997Receiver's abstract of receipts and payments (3 pages)
10 November 1997Receiver ceasing to act (1 page)
10 November 1997Receiver ceasing to act (1 page)
4 June 1997Receiver's abstract of receipts and payments (3 pages)
4 June 1997Receiver's abstract of receipts and payments (3 pages)
30 May 1996Receiver's abstract of receipts and payments (3 pages)
30 May 1996Receiver's abstract of receipts and payments (3 pages)
21 August 1995Administrative Receiver's report (22 pages)
21 August 1995Administrative Receiver's report (22 pages)
14 August 1995Appointment of receiver/manager (2 pages)
14 August 1995Appointment of receiver/manager (2 pages)
7 June 1995Appointment of receiver/manager (2 pages)
7 June 1995Appointment of receiver/manager (2 pages)
7 June 1995Appointment of receiver/manager (2 pages)
7 June 1995Appointment of receiver/manager (2 pages)
7 June 1995Appointment of receiver/manager (2 pages)
7 June 1995Appointment of receiver/manager (2 pages)
7 June 1995Appointment of receiver/manager (2 pages)
7 June 1995Appointment of receiver/manager (2 pages)
7 June 1995Appointment of receiver/manager (2 pages)
7 June 1995Appointment of receiver/manager (2 pages)
26 May 1995Registered office changed on 26/05/95 from: units 3 4 & 5 central hse. Whitechapel high st london E1 7PE (1 page)
26 May 1995Registered office changed on 26/05/95 from: units 3 4 & 5 central hse. Whitechapel high st london E1 7PE (1 page)