Company NameRoysan Limited
DirectorsJohn Grondona and Patrick Simmons
Company StatusDissolved
Company Number02968633
CategoryPrivate Limited Company
Incorporation Date16 September 1994(29 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJohn Grondona
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(1 year, 6 months after company formation)
Appointment Duration28 years, 1 month
RolePublic House Management
Correspondence Address11 Manor Road
Tongham
Farnham
Surrey
GU10 1BL
Secretary NameJohn Grondona
NationalityBritish
StatusCurrent
Appointed29 March 1996(1 year, 6 months after company formation)
Appointment Duration28 years, 1 month
RolePublic House Management
Correspondence Address11 Manor Road
Tongham
Farnham
Surrey
GU10 1BL
Director NamePatrick Simmons
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(3 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleLicensed Valuer
Correspondence Address95 Norwich Road
Tacolneston
Norwich
Norfolk
NR16 1BP
Director NameRoy Philip Abrahams
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RolePublican
Correspondence Address22 Massey Road
Sale Moor
Cheshire
M33 2JL
Director NameSandra Anne Grondona
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RoleHousewife
Correspondence Address11 Manor Road
Tongham
Surrey
GU10 1BL
Secretary NameRoy Philip Abrahams
NationalityBritish
StatusResigned
Appointed16 September 1994(same day as company formation)
RolePublican
Correspondence Address29 Pilgrims Close
Great Chesterfield
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£132,425
Cash£4,456
Current Liabilities£303,593

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 April 2002Dissolved (1 page)
28 January 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
27 November 2001Liquidators statement of receipts and payments (5 pages)
17 July 2001Liquidators statement of receipts and payments (5 pages)
17 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2000Statement of affairs (9 pages)
17 May 2000Appointment of a voluntary liquidator (1 page)
4 May 2000Registered office changed on 04/05/00 from: 11 manor road tongham surrey GU10 1BL (1 page)
6 October 1999Return made up to 16/09/99; no change of members (4 pages)
15 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 November 1998Return made up to 16/09/98; full list of members (5 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
8 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 October 1997Nc inc already adjusted 31/08/97 (1 page)
8 October 1997Ad 31/08/97--------- £ si 9898@1=9898 £ ic 102/10000 (2 pages)
8 October 1997Return made up to 16/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 March 1997Return made up to 16/09/96; no change of members
  • 363(287) ‐ Registered office changed on 04/03/97
(4 pages)
2 June 1996Full accounts made up to 31 August 1995 (13 pages)
29 May 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Accounting reference date shortened from 30/09 to 31/08 (1 page)
16 May 1996Secretary resigned (1 page)
16 May 1996Director resigned (1 page)
18 February 1996Return made up to 16/09/95; full list of members (6 pages)
13 November 1995Ad 19/09/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)