Company NameRegister-Rolle Limited
Company StatusDissolved
Company Number02730986
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 10 months ago)
Dissolution Date4 February 2014 (10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr Lothar Hahn
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusClosed
Appointed14 July 1993(1 year after company formation)
Appointment Duration20 years, 7 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMr Oliver Wilhelm Hahn
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1993(1 year after company formation)
Appointment Duration20 years, 6 months (closed 04 February 2014)
RoleFreight Forwarder
Country of ResidenceQatar
Correspondence Address15 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Oliver Wilhelm Hahn
NationalityBritish
StatusClosed
Appointed12 August 1993(1 year after company formation)
Appointment Duration20 years, 6 months (closed 04 February 2014)
RoleFreight Forwarder
Country of ResidenceQatar
Correspondence Address15 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMr Richard Alan James
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleFriary Forwarding Agent
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR
Director NameDavid Alfred Tate
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleAccountant
Correspondence AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JD
Secretary NameMr Richard Alan James
NationalityBritish
StatusResigned
Appointed14 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address23 Plough Rise
Cranham
Upminster
Essex
RM14 1XR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGriffin Centre Unit 14
Lyon Way
Greenford
Middlesex
UB6 0BN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

99 at £1Mr Lothar Hahn
99.00%
Ordinary
1 at £1Oliver Wilhelm Hahn
1.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
10 October 2013Application to strike the company off the register (3 pages)
10 October 2013Application to strike the company off the register (3 pages)
29 July 2013Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2013 (2 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Director's details changed for Mr Oliver Wilhelm Hahn on 1 January 2013 (2 pages)
29 July 2013Director's details changed for Mr Oliver Wilhelm Hahn on 1 January 2013 (2 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2013 (2 pages)
29 July 2013Secretary's details changed for Mr Oliver Wilhelm Hahn on 1 January 2013 (2 pages)
13 August 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 13 August 2012 (2 pages)
13 August 2012Secretary's details changed for Mr Oliver Wilhelm Hahn on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2010Registered office address changed from , Griffin Centre, Brent Park Industrial Estate, 157 Brent Road Southall, Middlesex, UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from , Griffin Centre, Brent Park Industrial Estate, 157 Brent Road Southall, Middlesex, UB2 5LJ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from , Griffin Centre, Brent Park Industrial Estate, 157 Brent Road Southall, Middlesex, UB2 5LJ on 6 July 2010 (1 page)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
3 August 2009Return made up to 04/07/09; full list of members (4 pages)
3 August 2009Return made up to 04/07/09; full list of members (4 pages)
23 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 April 2009Accounts made up to 31 December 2008 (3 pages)
14 August 2008Return made up to 04/07/08; full list of members (4 pages)
14 August 2008Return made up to 04/07/08; full list of members (4 pages)
12 August 2008Accounts made up to 31 December 2007 (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 October 2007Accounts made up to 31 December 2006 (3 pages)
24 July 2007Return made up to 04/07/07; full list of members (7 pages)
24 July 2007Return made up to 04/07/07; full list of members (7 pages)
4 October 2006Return made up to 04/07/06; full list of members (7 pages)
4 October 2006Return made up to 04/07/06; full list of members (7 pages)
10 August 2006Accounts made up to 31 December 2005 (3 pages)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 August 2005Accounts made up to 31 December 2004 (3 pages)
4 August 2005Return made up to 04/07/05; full list of members (8 pages)
4 August 2005Return made up to 04/07/05; full list of members (8 pages)
2 August 2004Return made up to 04/07/04; full list of members (7 pages)
2 August 2004Return made up to 04/07/04; full list of members (7 pages)
24 May 2004Accounts made up to 31 December 2003 (4 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 August 2003Accounts made up to 31 December 2002 (4 pages)
28 July 2003Return made up to 04/07/03; full list of members (7 pages)
28 July 2003Return made up to 04/07/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 August 2002Return made up to 04/07/02; full list of members (7 pages)
1 August 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Accounts made up to 31 December 2000 (3 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 August 2001Return made up to 04/07/01; full list of members (6 pages)
2 August 2001Return made up to 04/07/01; full list of members (6 pages)
2 August 2000Return made up to 04/07/00; full list of members (6 pages)
2 August 2000Return made up to 04/07/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 May 2000Accounts made up to 31 December 1999 (3 pages)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 October 1999Accounts made up to 31 December 1998 (3 pages)
12 July 1999Return made up to 04/07/99; full list of members (8 pages)
12 July 1999Return made up to 04/07/99; full list of members (8 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 September 1998Accounts made up to 31 December 1997 (3 pages)
13 July 1998Return made up to 04/07/98; full list of members (8 pages)
13 July 1998Return made up to 04/07/98; full list of members (8 pages)
24 September 1997Registered office changed on 24/09/97 from: 15 woodgate crescent, northwood, middx, HA6 3RB (1 page)
24 September 1997Registered office changed on 24/09/97 from: 15 woodgate crescent, northwood, middx, HA6 3RB (1 page)
13 July 1997Return made up to 04/07/97; full list of members (8 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (3 pages)
13 July 1997Return made up to 04/07/97; full list of members (8 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1996Return made up to 04/07/96; full list of members (8 pages)
5 July 1996Return made up to 04/07/96; full list of members (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)