Company NameRolereverse Limited
Company StatusDissolved
Company Number02114536
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years, 1 month ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

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

Directors

Director NameSheila Margaret Britten
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(5 years, 1 month after company formation)
Appointment Duration25 years, 11 months (closed 01 May 2018)
RoleRetired
Country of ResidenceFrance
Correspondence Address4 La Venelle
Arcay
86200
Director NameChristine Elizabeth Devaney
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 1995)
RoleProducer
Correspondence Address12 Bedford Road
Chiswick
London
W4 1JH
Secretary NameSheila Margaret Britten
NationalityBritish
StatusResigned
Appointed13 May 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Rosebank Road
Hanwell
London
W7 2EW
Secretary NameMiss Anna Barry
NationalityBritish
StatusResigned
Appointed09 November 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Howley Place
London
W2 1XA
Secretary NameKeith Wickham
NationalityBritish
StatusResigned
Appointed18 March 1997(9 years, 12 months after company formation)
Appointment Duration14 years, 12 months (resigned 12 March 2012)
RoleActor
Correspondence Address56 School Lane
Welwyn
Hertfordshire
AL6 9PJ

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Sheila Margaret Britten
95.24%
Ordinary
50 at £1Shiela Margaret Britten
4.76%
Ordinary A

Financials

Year2014
Net Worth-£2,916
Current Liabilities£2,916

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 January 2009Delivered on: 6 February 2009
Persons entitled: Robin Keith Drummond

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £8,800. any interest accrued to the rent deposit not paid to the tenant see image for full details.
Outstanding
31 March 2006Delivered on: 20 April 2006
Persons entitled: Robin Keith Drummond

Classification: Rent deposit deed
Secured details: £8,800.00 due or to become due from the company to.
Particulars: The sum of £8,800.00 and any interest accrued.
Outstanding

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018Application to strike the company off the register (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,050
(4 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,050
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,050
(4 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,050
(4 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 May 2014Director's details changed for Sheila Margaret Britten on 30 September 2012 (2 pages)
23 May 2014Director's details changed for Sheila Margaret Britten on 30 September 2012 (2 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,050
(4 pages)
23 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,050
(4 pages)
25 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
2 May 2013Director's details changed for Sheila Margaret Britten on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Sheila Margaret Britten on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Sheila Margaret Britten on 2 May 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Termination of appointment of Keith Wickham as a secretary (1 page)
13 March 2012Termination of appointment of Keith Wickham as a secretary (1 page)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
14 April 2011Change of share class name or designation (2 pages)
14 April 2011Statement of company's objects (2 pages)
14 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 1,050
(4 pages)
14 April 2011Change of share class name or designation (2 pages)
14 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 1,050
(4 pages)
14 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
14 April 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 1,050
(4 pages)
14 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
14 April 2011Statement of company's objects (2 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2010Director's details changed for Sheila Margaret Britten on 13 May 2010 (2 pages)
14 June 2010Director's details changed for Sheila Margaret Britten on 13 May 2010 (2 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 June 2009Return made up to 13/05/09; full list of members (3 pages)
8 June 2009Return made up to 13/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 June 2008Return made up to 13/05/08; full list of members (6 pages)
18 June 2008Return made up to 13/05/08; full list of members (6 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 June 2007Return made up to 13/05/07; full list of members (6 pages)
7 June 2007Return made up to 13/05/07; full list of members (6 pages)
15 June 2006Return made up to 13/05/06; full list of members (6 pages)
15 June 2006Return made up to 13/05/06; full list of members (6 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2005Return made up to 13/05/05; full list of members (6 pages)
14 June 2005Return made up to 13/05/05; full list of members (6 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 June 2004Return made up to 13/05/04; full list of members (6 pages)
3 June 2004Return made up to 13/05/04; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 May 2003Return made up to 13/05/03; full list of members (6 pages)
30 May 2003Return made up to 13/05/03; full list of members (6 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 May 2002Return made up to 13/05/02; full list of members (6 pages)
27 May 2002Return made up to 13/05/02; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 June 2001Return made up to 13/05/01; full list of members (6 pages)
15 June 2001Return made up to 13/05/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 May 2000Return made up to 13/05/00; full list of members (6 pages)
24 May 2000Return made up to 13/05/00; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Return made up to 13/05/99; no change of members (4 pages)
28 May 1999Return made up to 13/05/99; no change of members (4 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 July 1997Return made up to 13/05/97; no change of members (4 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997Return made up to 13/05/97; no change of members (4 pages)
3 July 1997New secretary appointed (2 pages)
2 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 July 1996Return made up to 13/05/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 July 1996Return made up to 13/05/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
14 December 1995Auditor's resignation (2 pages)
14 December 1995Auditor's resignation (2 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995Registered office changed on 12/12/95 from: 66 wigmore street london W1H 0HQ (1 page)
12 December 1995New secretary appointed (2 pages)
12 December 1995Registered office changed on 12/12/95 from: 66 wigmore street london W1H 0HQ (1 page)
1 June 1995Return made up to 13/05/95; full list of members (14 pages)
1 June 1995Return made up to 13/05/95; full list of members (14 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 December 1987Memorandum and Articles of Association (11 pages)
1 December 1987Memorandum and Articles of Association (11 pages)