Company NameR.O.Y.B. Limited
DirectorAlison Jane Baker
Company StatusDissolved
Company Number01964796
CategoryPrivate Limited Company
Incorporation Date26 November 1985(38 years, 5 months ago)
Previous NameWalpole Gallery Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameAlison Jane Baker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(15 years, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleSecretary
Correspondence Address8 Sheldon Avenue
London
N6 4JT
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed12 February 1997(11 years, 2 months after company formation)
Appointment Duration27 years, 2 months
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameAnna-Louise Angrisani
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 September 1992)
RoleSecretary/Administrator
Correspondence Address40 Chesterfield Road
Finchley
London
N3 1PR
Secretary NameValerie Henderson
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address38 Birchington Road
London
NW6 4LJ
Director NameDavide Alessandrini
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityTialian
StatusResigned
Appointed25 September 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 1995)
RoleArt Dealer
Correspondence AddressDutch Tilt 29 Oxshott Way
Cobham
Surrey
KT11 2RU
Secretary NameElisabetta Genuizzi
NationalityBritish
StatusResigned
Appointed18 May 1994(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 1997)
RoleCS
Correspondence AddressFlat 5 38 Redcliffe Road
London
SW10 9NJ
Director NameMr Derek Ernest Johns
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 1997)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressConock Old Manor
Conock
Devizes
Wiltshire
SN10 3QQ
Director NameDavide Alessandrini
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed12 February 1997(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 July 2001)
RoleAntique Dealer
Correspondence AddressLavender Cottage
The Street, Denton
Canterbury
Kent
CT4 6QZ

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£328,220
Cash£10,237
Current Liabilities£696,789

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2006Dissolved (1 page)
3 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
1 July 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page)
20 December 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Registered office changed on 07/01/04 from: 38 dover street london W1X 4NL (1 page)
6 January 2004Appointment of a voluntary liquidator (2 pages)
6 January 2004Declaration of solvency (3 pages)
6 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2003Company name changed walpole gallery LIMITED\certificate issued on 30/12/03 (2 pages)
17 November 2003Return made up to 31/10/03; full list of members (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 December 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 10/12/02
(6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 November 2001Return made up to 31/10/01; full list of members (5 pages)
3 September 2001Location of register of members (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
6 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 December 2000Return made up to 31/10/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 November 1999Return made up to 31/10/99; full list of members (5 pages)
3 November 1999Director's particulars changed (1 page)
18 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 November 1998Return made up to 31/10/98; full list of members (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
3 December 1997Return made up to 31/10/97; full list of members (5 pages)
6 March 1997New secretary appointed (3 pages)
6 March 1997Secretary resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
3 February 1997Secretary's particulars changed (1 page)
9 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
9 December 1996Return made up to 31/10/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
20 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)