Company NameRofu-Gem Limited
Company StatusDissolved
Company Number03029191
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date9 April 2002 (22 years ago)
Previous NameROFU UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLen Guyt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusClosed
Appointed12 September 1995(6 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 09 April 2002)
RoleBusinessman
Correspondence Address4822 Old Stump Drive Nw
Gig Harbor
Wa
98332
Director NameChih Chung Chang
Date of BirthAugust 1955 (Born 68 years ago)
NationalityTaiwanese
StatusClosed
Appointed17 July 1996(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 09 April 2002)
RoleManaging Director
Correspondence Address4fl No 88 Ming Li Street
Chung Ho City
Taipei
Taiwan
Director NameEric Frank Hallam
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 St Margarets Close
Penn
High Wycombe
Buckinghamshire
HP10 8EZ
Secretary NameJanet Muriel Bailey Hallam
NationalityBritish
StatusResigned
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressArlington
4 St Margarets Close Tylers Green
High Wycombe
Buckinghamshire
HP10 8EZ
Director NameJanet Muriel Bailey Hallam
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 1996)
RoleCompany Director
Correspondence AddressArlington
4 St Margarets Close Tylers Green
High Wycombe
Buckinghamshire
HP10 8EZ
Director NameEric Frank Hallam
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(11 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address17 Leafy Lane
Hampshire Heights Whiteley
Fareham
Hampshire
PO15 7HL
Secretary NameTrudi Diane Hooton
NationalityBritish
StatusResigned
Appointed24 May 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 1999)
RoleAdmin Manager
Correspondence Address56 Mayhew Crescent
High Wycombe
Buckinghamshire
HP13 6DF
Secretary NameMrs Pauline Newitt
NationalityBritish
StatusResigned
Appointed07 May 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address90 Littleworth Road
Downley
High Wycombe
Buckinghamshire
HP13 5UY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
16 August 2001Receiver's abstract of receipts and payments (3 pages)
8 August 2001Receiver ceasing to act (1 page)
30 July 2001Receiver's abstract of receipts and payments (3 pages)
28 November 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
12 October 2000Administrative Receiver's report (4 pages)
31 July 2000Appointment of receiver/manager (1 page)
27 July 2000Registered office changed on 27/07/00 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page)
23 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
15 March 2000Return made up to 26/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(7 pages)
15 June 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
16 March 1999Return made up to 26/02/99; full list of members (6 pages)
4 March 1999Full accounts made up to 30 June 1998 (14 pages)
26 October 1998Memorandum and Articles of Association (15 pages)
7 September 1998Director's particulars changed (1 page)
15 August 1998Particulars of mortgage/charge (7 pages)
18 June 1998Ad 12/05/98--------- £ si 50001@1=50001 £ ic 150000/200001 (2 pages)
18 June 1998Particulars of contract relating to shares (4 pages)
18 June 1998Particulars of contract relating to shares (4 pages)
1 June 1998£ nc 150000/201000 12/05/98 (1 page)
25 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Return made up to 26/02/98; no change of members (4 pages)
28 November 1997Full accounts made up to 30 June 1997 (10 pages)
3 April 1997Return made up to 26/02/97; change of members (6 pages)
6 January 1997Full accounts made up to 31 December 1995 (6 pages)
17 December 1996Registered office changed on 17/12/96 from: unit 5 barnes wallis court wellington road high wycombe buckinghamshire HP12 5PS (1 page)
29 October 1996Director resigned (1 page)
6 October 1996Particulars of contract relating to shares (4 pages)
6 October 1996Ad 11/07/96--------- £ si 149998@1 (2 pages)
6 October 1996Particulars of contract relating to shares (4 pages)
6 October 1996Particulars of contract relating to shares (4 pages)
25 September 1996Ad 11/07/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
10 September 1996Director's particulars changed (1 page)
20 August 1996New director appointed (2 pages)
19 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
21 April 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
17 April 1996Registered office changed on 17/04/96 from: 14 craufurd rise maidenhead berkshire SL6 7LX (1 page)
9 April 1996Particulars of mortgage/charge (7 pages)
4 April 1996Company name changed rofu uk LIMITED\certificate issued on 09/04/96 (2 pages)
29 March 1996New director appointed (2 pages)
22 March 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995Director resigned (2 pages)
9 October 1995New director appointed (2 pages)