Company NameRo Projects Limited
Company StatusDissolved
Company Number03044581
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NamesCasesign Limited and Nelson Projects Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(9 years, 11 months after company formation)
Appointment Duration7 years (closed 20 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(9 years, 11 months after company formation)
Appointment Duration7 years (closed 20 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed16 March 2005(9 years, 11 months after company formation)
Appointment Duration7 years (closed 20 March 2012)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Nicholas Peter Budd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(1 week, 1 day after company formation)
Appointment Duration9 years, 11 months (resigned 16 March 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlynridge
27 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameTony William Peter Budd
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(1 week, 1 day after company formation)
Appointment Duration9 years, 11 months (resigned 16 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 31 The Avenue
Tadworth
Surrey
KT20 5AY
Secretary NameMr Nicholas Peter Budd
NationalityBritish
StatusResigned
Appointed19 April 1995(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 01 May 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlynridge
27 The Avenue
Tadworth
Surrey
KT20 5AY
Secretary NameTony William Peter Budd
NationalityBritish
StatusResigned
Appointed19 April 1995(1 week, 1 day after company formation)
Appointment Duration9 years, 11 months (resigned 16 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 31 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed31 March 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2007)
RoleSecretary
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 2
(4 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 2
(4 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 April 2010Director's details changed for Susan Margaret Younghusband on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 11 April 2010 (2 pages)
12 April 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Richard Graham St John Rowlandson on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Susan Margaret Younghusband on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Richard Graham St John Rowlandson on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
19 November 2009Accounts made up to 31 March 2009 (10 pages)
19 November 2009Full accounts made up to 31 March 2009 (10 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
2 October 2008Full accounts made up to 31 March 2008 (9 pages)
2 October 2008Accounts made up to 31 March 2008 (9 pages)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
2 October 2007Full accounts made up to 31 March 2007 (9 pages)
2 October 2007Accounts made up to 31 March 2007 (9 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
18 April 2007Return made up to 11/04/07; full list of members (2 pages)
18 April 2007Return made up to 11/04/07; full list of members (2 pages)
10 October 2006Full accounts made up to 31 March 2006 (10 pages)
10 October 2006Accounts made up to 31 March 2006 (10 pages)
27 July 2006Auditor's resignation (1 page)
27 July 2006Auditor's resignation (1 page)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
9 February 2006Accounts made up to 31 March 2005 (10 pages)
9 February 2006Full accounts made up to 31 March 2005 (10 pages)
9 June 2005Return made up to 11/04/05; full list of members (8 pages)
12 April 2005New director appointed (4 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (4 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Company name changed nelson projects LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005Company name changed nelson projects LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge UB8 2GH (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge UB8 2GH (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005Director resigned (1 page)
19 March 2005Particulars of mortgage/charge (6 pages)
19 March 2005Particulars of mortgage/charge (6 pages)
2 March 2005Accounts made up to 7 April 2004 (11 pages)
2 March 2005Full accounts made up to 7 April 2004 (11 pages)
2 March 2005Accounts made up to 7 April 2004 (11 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2004Return made up to 11/04/04; full list of members (8 pages)
21 May 2004Return made up to 11/04/04; full list of members (8 pages)
17 January 2004Accounts made up to 31 March 2003 (11 pages)
17 January 2004Full accounts made up to 31 March 2003 (11 pages)
19 May 2003New director appointed (3 pages)
19 May 2003Return made up to 11/04/03; full list of members (7 pages)
19 May 2003New director appointed (3 pages)
19 May 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/03
(7 pages)
9 May 2003Registered office changed on 09/05/03 from: chestnuts 31 the avenue tadworth surrey KT20 5AY (1 page)
9 May 2003New director appointed (3 pages)
9 May 2003Registered office changed on 09/05/03 from: chestnuts 31 the avenue tadworth surrey KT20 5AY (1 page)
9 May 2003New director appointed (3 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2003Particulars of mortgage/charge (11 pages)
17 April 2003Particulars of mortgage/charge (11 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
4 February 2003Accounts made up to 31 March 2002 (10 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
19 April 2002Return made up to 11/04/02; full list of members (6 pages)
19 April 2002Return made up to 11/04/02; full list of members (6 pages)
27 January 2002Full accounts made up to 31 March 2001 (10 pages)
27 January 2002Accounts made up to 31 March 2001 (10 pages)
22 August 2001Particulars of mortgage/charge (5 pages)
22 August 2001Particulars of mortgage/charge (5 pages)
24 April 2001Return made up to 11/04/01; full list of members (6 pages)
24 April 2001Return made up to 11/04/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (10 pages)
23 January 2001Accounts made up to 31 March 2000 (10 pages)
27 April 2000Return made up to 11/04/00; full list of members (6 pages)
27 April 2000Return made up to 11/04/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Accounts made up to 31 March 1999 (11 pages)
22 April 1999Return made up to 11/04/99; full list of members (8 pages)
22 April 1999Return made up to 11/04/99; full list of members (8 pages)
28 July 1998Accounts made up to 31 March 1998 (9 pages)
28 July 1998Full accounts made up to 31 March 1998 (9 pages)
15 May 1998Return made up to 11/04/98; no change of members (5 pages)
15 May 1998Return made up to 11/04/98; no change of members (5 pages)
3 December 1997Accounts made up to 31 March 1997 (2 pages)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
18 April 1997Return made up to 11/04/97; no change of members (4 pages)
18 April 1997Return made up to 11/04/97; no change of members (4 pages)
20 January 1997Accounts made up to 31 March 1996 (1 page)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 May 1996Return made up to 11/04/96; full list of members
  • 363(287) ‐ Registered office changed on 22/05/96
  • 363(288) ‐ Secretary resigned
(7 pages)
22 May 1996Return made up to 11/04/96; full list of members (7 pages)
7 July 1995Accounting reference date notified as 31/03 (1 page)
7 July 1995Accounting reference date notified as 31/03 (1 page)
1 June 1995Memorandum and Articles of Association (14 pages)
1 June 1995Memorandum and Articles of Association (13 pages)
26 May 1995New secretary appointed;new director appointed (2 pages)
26 May 1995Secretary resigned;director resigned (2 pages)
26 May 1995New secretary appointed;new director appointed (2 pages)
26 May 1995Secretary resigned;director resigned (1 page)
1 May 1995Company name changed casesign LIMITED\certificate issued on 02/05/95 (2 pages)
1 May 1995Company name changed casesign LIMITED\certificate issued on 02/05/95 (4 pages)
26 April 1995Registered office changed on 26/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 April 1995Registered office changed on 26/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
11 April 1995Incorporation (17 pages)