Company NameRoyan Investments Limited
Company StatusDissolved
Company Number01743469
CategoryPrivate Limited Company
Incorporation Date29 July 1983(40 years, 9 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameLes Rentell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(27 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 13 December 2011)
RoleBusinessman
Country of ResidenceAustralia
Correspondence Address51 Queen Anne Street
London
W1G 9HS
Director NameBNW Nominees Limited (Corporation)
StatusClosed
Appointed01 January 2008(24 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 13 December 2011)
Correspondence Address51 Queen Anne Street
London
W1G 9HS
Secretary NameBNW Nominees Ltd (Corporation)
StatusClosed
Appointed01 January 2008(24 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 13 December 2011)
Correspondence Address51 Queen Anne Street
London
W1G 9HS
Secretary NameNicholas St Clair Morgan
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 13 October 2003)
RoleSolicitor
Correspondence AddressThe Firs
La Rue Delysee, St. Peter
Jersey
Channel Islands
JE3 7DT
Director NameSusan Carol Cartier
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 February 1992)
RoleAdministrator
Correspondence AddressPO Box 302 Westaway Chambers
39 Don Street
St Helier
Jersey
Channel
Director NameChristopher David St Clair Morgan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1995)
RoleAccountant
Correspondence AddressPO Box 302 Westaway Chambers
39 Don Street
St Helier
Jersey
Channel Islands
Secretary NameChristopher David St Clair Morgan
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressPO Box 302 Westaway Chambers
39 Don Street
St Helier
Jersey
Channel Islands
Director NamePatricia Claire Waller
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(8 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 October 2003)
RoleSenior Company Administrator
Correspondence Address8 Millais Court
Mont Millais
St Helier
Jersey
Channel Islands
Director NameJulie Rio
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 July 2001)
RoleSecretary
Correspondence Address3 La Courte Piece
La Verte Rue La Moye
St Brelade Jersey
Channel Islands
JE3 8DF
Director NameChristopher David St Clair Morgan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 2003)
RoleSenior Administrator
Correspondence AddressRosehill
Rue Des Arbres
St Helier
Jersey
JE2 3FF
Director NameMr David John Norris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(20 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Queen Anne Street
London
W1G 9HS
Secretary NameLofting Road Secretaries Ltd (Corporation)
StatusResigned
Appointed01 November 2003(20 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2008)
Correspondence Address309 Ballards Lane
London
N12 8LU

Location

Registered Address51 Queen Anne Street
London
W1G 9HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
19 August 2011Application to strike the company off the register (2 pages)
19 August 2011Application to strike the company off the register (2 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 August 2011Appointment of Les Rentell as a director (2 pages)
7 August 2011Appointment of Les Rentell as a director (2 pages)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-29
  • GBP 100
(3 pages)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-29
  • GBP 100
(3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 February 2010Secretary's details changed for Bnw Nominees Ltd on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Bnw Nominees Ltd on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Bnw Nominees Limited on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Bnw Nominees Limited on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Bnw Nominees Limited on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Bnw Nominees Ltd on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 January 2009Appointment terminated secretary lofting road secretaries LTD (1 page)
24 January 2009Appointment Terminated Secretary lofting road secretaries LTD (1 page)
24 January 2009Secretary appointed bnw nominees LTD (1 page)
24 January 2009Secretary appointed bnw nominees LTD (1 page)
2 December 2008Director appointed bnw nominees LIMITED (1 page)
2 December 2008Appointment Terminated Director david norris (1 page)
2 December 2008Director appointed bnw nominees LIMITED (1 page)
2 December 2008Appointment terminated director david norris (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
9 February 2006Return made up to 31/12/05; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Registered office changed on 06/01/05 from: premier house 309 ballards lane london N12 8LU (1 page)
6 January 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Registered office changed on 06/01/05 from: premier house 309 ballards lane london N12 8LU (1 page)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 March 2004Return made up to 31/12/03; full list of members (6 pages)
4 March 2004Return made up to 31/12/03; full list of members (6 pages)
18 November 2003New secretary appointed (1 page)
18 November 2003New director appointed (1 page)
18 November 2003New director appointed (1 page)
18 November 2003New secretary appointed (1 page)
18 November 2003Return made up to 31/12/02; full list of members (7 pages)
18 November 2003Return made up to 31/12/02; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Secretary resigned (1 page)
28 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 March 2002Accounts made up to 31 December 2001 (2 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
23 August 2001New director appointed (3 pages)
23 August 2001New director appointed (3 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
28 March 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 March 2001Accounts made up to 31 December 2000 (2 pages)
28 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2000Accounts made up to 31 December 1999 (2 pages)
25 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 1999Return made up to 31/12/98; no change of members (5 pages)
1 February 1999Return made up to 31/12/98; no change of members (5 pages)
1 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
1 February 1999Accounts made up to 31 December 1998 (2 pages)
19 February 1998Accounts made up to 31 December 1997 (2 pages)
19 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 1998Return made up to 31/12/97; no change of members (5 pages)
19 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 April 1997Return made up to 31/12/96; full list of members (7 pages)
29 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 April 1997Accounts made up to 31 December 1996 (2 pages)
29 April 1997Return made up to 31/12/96; full list of members (7 pages)
28 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Return made up to 31/12/95; no change of members (5 pages)
28 October 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
28 October 1996New secretary appointed (2 pages)
28 October 1996Accounts made up to 31 December 1995 (2 pages)
30 May 1996New director appointed (1 page)
30 May 1996Director resigned (2 pages)
30 May 1996Director resigned (2 pages)
27 July 1995Return made up to 31/12/94; no change of members (6 pages)
27 July 1995Accounts made up to 31 December 1994 (3 pages)
27 July 1995Return made up to 31/12/94; no change of members (5 pages)
27 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)