Company NameRoundhouse Secretaries Limited
Company StatusDissolved
Company Number01975894
CategoryPrivate Limited Company
Incorporation Date9 January 1986(38 years, 3 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Mills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(18 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 28 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMrs Irene Wai Keng Potter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(18 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 28 January 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMr Charis Savvides
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCypriot
StatusClosed
Appointed26 November 2008(22 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Leon Rodolfo Nahon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(9 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Garden Road
London
NW8 9PR
Director NameMr Martin Landman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(9 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 25 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Peter Benedict Stone
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(9 years, 6 months after company formation)
Appointment Duration22 years (resigned 13 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameDavid Anthony Sykes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(13 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameMr Peter Benedict Stone
NationalityBritish
StatusResigned
Appointed09 May 2003(17 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Michael Howard Shore
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(18 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameSavvas Rigas
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed26 March 2007(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 August 2008)
RoleCompany Director
Correspondence Address7 Aulidos Street
Mesa Yitonia
4002 Limassol
Cyprus
Director NameDemetris Kolios
Date of BirthDecember 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed08 August 2008(22 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 November 2008)
RoleCorporate Services Officer
Correspondence AddressGiagkou Michaelides 33, Flat 103
Nicosia
1048
Secretary NameBexhill Registrars Ltd (Corporation)
StatusResigned
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 May 2003)
Correspondence Address7 Nunthorpe Close
Hatfield
Doncaster
South Yorkshire
DN7 6JF

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

2 at £1Western Intrust LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2019Voluntary strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
1 November 2019Application to strike the company off the register (3 pages)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
31 December 2018Director's details changed for Mrs Irene Potter on 1 January 2017 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
20 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 July 2017Termination of appointment of Peter Benedict Stone as a director on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Peter Benedict Stone as a secretary on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Peter Benedict Stone as a secretary on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Peter Benedict Stone as a director on 13 July 2017 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
25 April 2017Termination of appointment of Martin Landman as a director on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Martin Landman as a director on 25 April 2017 (1 page)
31 March 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(8 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(8 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2015Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on 25 November 2015 (1 page)
20 November 2015Secretary's details changed for Peter Benedict Stone on 9 January 2013 (1 page)
20 November 2015Director's details changed for Mr Charis Savvides on 9 January 2013 (2 pages)
20 November 2015Director's details changed for Mr Martin Landman on 9 January 2013 (2 pages)
20 November 2015Director's details changed for Mrs Irene Potter on 9 January 2013 (2 pages)
20 November 2015Director's details changed for Mrs Irene Potter on 9 January 2013 (2 pages)
20 November 2015Director's details changed for Mr Stephen John Mills on 9 January 2013 (2 pages)
20 November 2015Secretary's details changed for Peter Benedict Stone on 9 January 2013 (1 page)
20 November 2015Director's details changed for Mr Charis Savvides on 9 January 2013 (2 pages)
20 November 2015Director's details changed for Mr Martin Landman on 9 January 2013 (2 pages)
20 November 2015Director's details changed for Mr Stephen John Mills on 9 January 2013 (2 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(8 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(8 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 30 November 2014 (1 page)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(9 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(9 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
4 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
9 January 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 38 Wigmore Street London W1U 2HA on 9 January 2013 (1 page)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 August 2011Particulars of variation of rights attached to shares (3 pages)
5 August 2011Particulars of variation of rights attached to shares (3 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
30 June 2011Termination of appointment of David Sykes as a director (1 page)
30 June 2011Termination of appointment of David Sykes as a director (1 page)
26 October 2010Termination of appointment of Michael Shore as a director (1 page)
26 October 2010Termination of appointment of Michael Shore as a director (1 page)
27 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (11 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (11 pages)
28 May 2010Director's details changed for David Anthony Sykes on 28 May 2010 (2 pages)
28 May 2010Director's details changed for David Anthony Sykes on 28 May 2010 (2 pages)
3 December 2009Director's details changed for Peter Benedict Stone on 1 October 2009 (2 pages)
3 December 2009Secretary's details changed for Peter Benedict Stone on 1 October 2009 (1 page)
3 December 2009Secretary's details changed for Peter Benedict Stone on 1 October 2009 (1 page)
3 December 2009Director's details changed for Peter Benedict Stone on 1 October 2009 (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Director's details changed for David Anthony Sykes on 1 October 2009 (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Director's details changed for Peter Benedict Stone on 1 October 2009 (2 pages)
3 December 2009Director's details changed for David Anthony Sykes on 1 October 2009 (2 pages)
3 December 2009Secretary's details changed for Peter Benedict Stone on 1 October 2009 (1 page)
3 December 2009Director's details changed for David Anthony Sykes on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Martin Landman on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Martin Landman on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr Martin Landman on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Howard Shore on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Howard Shore on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Howard Shore on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen John Mills on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Irene Potter on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Irene Potter on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen John Mills on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Irene Potter on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Stephen John Mills on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages)
5 August 2009Return made up to 31/07/09; full list of members (5 pages)
5 August 2009Return made up to 31/07/09; full list of members (5 pages)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 November 2008Director appointed charis savvides (1 page)
26 November 2008Appointment terminated director demetris kolios (1 page)
26 November 2008Appointment terminated director demetris kolios (1 page)
26 November 2008Director appointed charis savvides (1 page)
1 September 2008Appointment terminated director savvas rigas (1 page)
1 September 2008Appointment terminated director savvas rigas (1 page)
11 August 2008Director appointed demetris kolios (1 page)
11 August 2008Director appointed demetris kolios (1 page)
4 August 2008Return made up to 31/07/08; full list of members (5 pages)
4 August 2008Return made up to 31/07/08; full list of members (5 pages)
21 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Return made up to 31/07/06; full list of members (8 pages)
14 August 2006Return made up to 31/07/06; full list of members (8 pages)
21 December 2005Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ (2 pages)
17 August 2005Return made up to 31/07/05; full list of members (3 pages)
17 August 2005Return made up to 31/07/05; full list of members (3 pages)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2004Return made up to 31/07/04; full list of members (8 pages)
9 August 2004Return made up to 31/07/04; full list of members (8 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 December 2003Director's particulars changed (1 page)
6 December 2003Director's particulars changed (1 page)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
6 August 2003Return made up to 31/07/03; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 June 2003Return made up to 31/07/02; full list of members (7 pages)
21 June 2003Return made up to 31/07/02; full list of members (7 pages)
8 June 2003Director's particulars changed (1 page)
8 June 2003Director's particulars changed (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
17 January 2003Registered office changed on 17/01/03 from: 66 wigmore street london W1H 0HQ (1 page)
17 January 2003Registered office changed on 17/01/03 from: 66 wigmore street london W1H 0HQ (1 page)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
9 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 August 2001Return made up to 31/07/01; full list of members (7 pages)
6 August 2001Return made up to 31/07/01; full list of members (7 pages)
18 August 2000Return made up to 31/07/00; full list of members (7 pages)
18 August 2000Return made up to 31/07/00; full list of members (7 pages)
9 August 2000Registered office changed on 09/08/00 from: 66 wigmore street london W1H 0HQ (1 page)
9 August 2000Registered office changed on 09/08/00 from: 66 wigmore street london W1H 0HQ (1 page)
19 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
24 August 1999Return made up to 31/07/99; full list of members (16 pages)
24 August 1999Return made up to 31/07/99; full list of members (16 pages)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
13 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 March 1999Director's particulars changed (1 page)
18 March 1999Director's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 August 1998Return made up to 31/07/98; full list of members (15 pages)
4 August 1998Return made up to 31/07/98; full list of members (15 pages)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 August 1997Return made up to 31/07/97; full list of members (13 pages)
4 August 1997Return made up to 31/07/97; full list of members (13 pages)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
28 August 1996Return made up to 31/07/96; full list of members (11 pages)
28 August 1996Return made up to 31/07/96; full list of members (11 pages)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 August 1995Secretary's particulars changed (2 pages)
17 August 1995Return made up to 31/07/95; no change of members (46 pages)
17 August 1995Secretary's particulars changed (2 pages)
17 August 1995Return made up to 31/07/95; no change of members (46 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (4 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (4 pages)
1 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 January 1986Incorporation (15 pages)
9 January 1986Incorporation (15 pages)