Company NameROJO Leisure Limited
Company StatusDissolved
Company Number02467421
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 2 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(21 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (closed 25 October 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMaximilian Dressendoerfer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed31 March 2011(21 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (closed 25 October 2011)
RoleChief Operating Officer
Country of ResidenceGermany
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Secretary NameSimon Harvey
NationalityBritish
StatusClosed
Appointed31 March 2011(21 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (closed 25 October 2011)
RoleCompany Director
Correspondence AddressThe Chrysalis Building 13 Bramley Road
London
W10 6SP
Director NameMr John Alan Cokell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 22 April 1997)
RoleMedia Consultant
Correspondence AddressCrossways Church Road
Chelsfield
Orpington
Kent
BR6 7SN
Director NameMr Philip Martin Cokell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 12 June 1998)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressModdershall Chelsfield Lane
Orpington
Kent
BR6 7RR
Secretary NameMr Philip Martin Cokell
NationalityBritish
StatusResigned
Appointed06 February 1992(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressModdershall Chelsfield Lane
Orpington
Kent
BR6 7RR
Director NameSavvas Sakkas
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 June 1998)
RoleFinancial Director
Correspondence Address74 Vanbrugh Park
Black Heath
London
SE3 7JQ
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(8 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed12 June 1998(8 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(9 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
Barnes
London
SW13 9RR
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(17 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB

Location

Registered Address30 Old Burlington Street
London
W1S 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£148,715
Current Liabilities£398,813

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 401,813.00
(4 pages)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Remove auth cap restriction 21/06/2011
(2 pages)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Resolutions
  • RES13 ‐ Remove auth cap restriction 21/06/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 401,813.00
(4 pages)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
27 June 2011Registered office address changed from The Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
12 April 2011Appointment of Simon Harvey as a secretary (3 pages)
7 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
7 April 2011Appointment of Maximilian Dressendoerfer as a director (3 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
7 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
11 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
21 April 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
20 July 2009Accounts made up to 30 September 2008 (8 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
22 April 2009Director and Secretary's Change of Particulars / andrew mollett / 06/04/2009 / HouseName/Number was: , now: 19; Street was: D174 parliament view, now: crieff road; Area was: 1 albert embankment, now: wandsworth; Post Code was: SE1 7XQ, now: SW18 2EB; Country was: , now: united kingdom (1 page)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
17 March 2009Return made up to 06/02/09; full list of members (4 pages)
17 March 2009Return made up to 06/02/09; full list of members (4 pages)
18 June 2008Return made up to 06/02/08; full list of members (4 pages)
18 June 2008Return made up to 06/02/08; full list of members (4 pages)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
25 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
13 March 2008Secretary appointed andrew john mollett (1 page)
13 March 2008Secretary appointed andrew john mollett (1 page)
4 March 2008Appointment terminated director michael connole (1 page)
4 March 2008Appointment Terminated Director michael connole (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
5 February 2008Full accounts made up to 31 August 2007 (12 pages)
5 February 2008Full accounts made up to 31 August 2007 (12 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
14 February 2007Return made up to 06/02/07; full list of members (3 pages)
14 February 2007Return made up to 06/02/07; full list of members (3 pages)
26 September 2006Accounts made up to 31 August 2006 (8 pages)
26 September 2006Accounts for a dormant company made up to 31 August 2006 (8 pages)
9 March 2006Return made up to 06/02/06; full list of members (3 pages)
9 March 2006Return made up to 06/02/06; full list of members (3 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (4 pages)
20 January 2006New director appointed (4 pages)
20 January 2006Director resigned (1 page)
24 November 2005Accounts for a dormant company made up to 31 August 2005 (8 pages)
24 November 2005Accounts made up to 31 August 2005 (8 pages)
24 February 2005Return made up to 06/02/05; full list of members (7 pages)
24 February 2005Return made up to 06/02/05; full list of members (7 pages)
17 February 2005Full accounts made up to 31 August 2004 (12 pages)
17 February 2005Full accounts made up to 31 August 2004 (12 pages)
27 March 2004Full accounts made up to 31 August 2003 (12 pages)
27 March 2004Full accounts made up to 31 August 2003 (12 pages)
14 February 2004Return made up to 06/02/04; full list of members (7 pages)
14 February 2004Return made up to 06/02/04; full list of members (7 pages)
1 July 2003Full accounts made up to 31 August 2002 (11 pages)
1 July 2003Full accounts made up to 31 August 2002 (11 pages)
10 March 2003Return made up to 06/02/03; full list of members (11 pages)
10 March 2003Return made up to 06/02/03; full list of members (11 pages)
5 June 2002Full accounts made up to 31 August 2001 (10 pages)
5 June 2002Full accounts made up to 31 August 2001 (10 pages)
13 March 2002Return made up to 06/02/02; full list of members (6 pages)
13 March 2002Return made up to 06/02/02; full list of members (6 pages)
27 June 2001Full accounts made up to 31 August 2000 (10 pages)
27 June 2001Full accounts made up to 31 August 2000 (10 pages)
27 February 2001Return made up to 06/02/01; full list of members (6 pages)
27 February 2001Return made up to 06/02/01; full list of members (6 pages)
23 June 2000Full accounts made up to 31 August 1999 (10 pages)
23 June 2000Full accounts made up to 31 August 1999 (10 pages)
11 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 February 2000Return made up to 06/02/00; full list of members (10 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
20 June 1999New director appointed (3 pages)
20 June 1999New director appointed (3 pages)
11 February 1999Return made up to 06/02/99; change of members (10 pages)
11 February 1999Return made up to 06/02/99; change of members (10 pages)
21 August 1998Full accounts made up to 31 March 1998 (9 pages)
21 August 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
21 August 1998Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
21 August 1998Full accounts made up to 31 March 1998 (9 pages)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1998Registered office changed on 23/07/98 from: 92 kenton lane kenton harrow middlesex HA3 8UE (1 page)
23 July 1998Registered office changed on 23/07/98 from: 92 kenton lane kenton harrow middlesex HA3 8UE (1 page)
19 June 1998Memorandum and Articles of Association (8 pages)
19 June 1998Memorandum and Articles of Association (8 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
19 June 1998New director appointed (5 pages)
19 June 1998£ nc 1000/3000 26/05/98 (1 page)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 June 1998Ad 10/06/98--------- £ si [email protected]=2000 £ ic 1000/3000 (2 pages)
19 June 1998Ad 10/06/98--------- £ si [email protected]=2000 £ ic 1000/3000 (2 pages)
19 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 June 1998Director resigned (1 page)
19 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned;director resigned (1 page)
19 June 1998£ nc 1000/3000 26/05/98 (1 page)
19 June 1998Secretary resigned;director resigned (1 page)
19 June 1998New director appointed (5 pages)
12 June 1998Return made up to 06/02/98; full list of members (6 pages)
12 June 1998Return made up to 06/02/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
18 June 1997Return made up to 06/02/97; full list of members (6 pages)
18 June 1997Return made up to 06/02/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
9 August 1996Return made up to 06/02/96; no change of members (4 pages)
9 August 1996Return made up to 06/02/96; no change of members (4 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
15 January 1996Full accounts made up to 31 March 1995 (9 pages)
5 May 1995Return made up to 06/02/95; no change of members (4 pages)
5 May 1995Return made up to 06/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)