Company NameRoupell Limited
Company StatusDissolved
Company Number03270268
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameVivienne Lo
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(same day as company formation)
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address77c Roupell Street
London
SE1 8SS
Director NameMs Meena Sarin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2010(13 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 09 April 2019)
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address41 Danson Road
Bexleyheath
Kent
DA6 8HJ
Director NameDr Volker Georg Scheid
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed13 July 2010(13 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 09 April 2019)
RoleDoctor Of Oriental Medecine
Country of ResidenceEngland
Correspondence AddressFlat 20 Merino Court 154 Lever Street
London
EC1V 8BG
Director NameMs Cinzia Scorzon-Scheid
Date of BirthApril 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed13 July 2010(13 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 09 April 2019)
RoleDoctor Of Oriential Medicine
Country of ResidenceEngland
Correspondence AddressFlat 20 Merino Court 154 Lever Street
London
EC1V 8BG
Secretary NameMeena Sarin
NationalityBritish
StatusClosed
Appointed13 July 2010(13 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 09 April 2019)
RoleCompany Director
Correspondence Address41 Danson Road
Bexleyheath
Kent
DA6 8HJ
Director NameCharles Vincent
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceWales
Correspondence AddressHazel Cottage Church Lane
Charlbury
Oxford
OX7 3PX
Secretary NameVivienne Lo
NationalityBritish
StatusResigned
Appointed28 October 1996(same day as company formation)
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address77c Roupell Street
London
SE1 8SS
Director NameDaniel Re'Em
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2010)
RoleCompany Director
Correspondence Address77c Roupell Street
London
SE1 8SS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

25k at £1Xilin LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£589,008
Current Liabilities£4,096

Accounts

Latest Accounts30 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Charges

13 July 2010Delivered on: 30 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 75 roupell street waterloo london t/no SGL335249 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 April 1997Delivered on: 29 April 1997
Satisfied on: 3 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 75 roupell street,london SE1.t/no.sgl 335249.
Fully Satisfied

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2018Micro company accounts made up to 30 August 2017 (2 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 August 2016 (4 pages)
6 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 30 August 2015 (4 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 25,000
(7 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 25,000
(7 pages)
29 May 2015Total exemption small company accounts made up to 30 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 30 August 2014 (3 pages)
13 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 25,000
(7 pages)
13 January 2015Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 25,000
(7 pages)
21 March 2014Total exemption small company accounts made up to 30 August 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 August 2013 (3 pages)
10 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 25,000
(7 pages)
10 December 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 25,000
(7 pages)
9 December 2013Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 9 December 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 30 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 30 August 2012 (4 pages)
13 March 2013Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
5 February 2013Registered office address changed from 75 Roupell Street Waterloo London SE1 8SS on 5 February 2013 (2 pages)
5 February 2013Registered office address changed from 75 Roupell Street Waterloo London SE1 8SS on 5 February 2013 (2 pages)
5 February 2013Registered office address changed from 75 Roupell Street Waterloo London SE1 8SS on 5 February 2013 (2 pages)
25 May 2012Total exemption small company accounts made up to 30 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 August 2011 (4 pages)
17 January 2012Director's details changed for Vivienne Lo on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Vivienne Lo on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
17 December 2010Termination of appointment of Vivienne Lo as a secretary (1 page)
17 December 2010Termination of appointment of Vivienne Lo as a secretary (1 page)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2010Appointment of Dr Volker Georg Scheid as a director (3 pages)
6 August 2010Appointment of Ms Cinzia Scorzon-Scheid as a director (3 pages)
6 August 2010Appointment of Ms Cinzia Scorzon-Scheid as a director (3 pages)
6 August 2010Appointment of Meena Sarin as a director (3 pages)
6 August 2010Appointment of Dr Volker Georg Scheid as a director (3 pages)
6 August 2010Appointment of Meena Sarin as a director (3 pages)
4 August 2010Appointment of Meena Sarin as a secretary (3 pages)
4 August 2010Termination of appointment of Charles Vincent as a director (2 pages)
4 August 2010Termination of appointment of Daniel Re'em as a director (2 pages)
4 August 2010Termination of appointment of Charles Vincent as a director (2 pages)
4 August 2010Appointment of Meena Sarin as a secretary (3 pages)
4 August 2010Termination of appointment of Daniel Re'em as a director (2 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 July 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 March 2009Return made up to 28/10/08; full list of members (4 pages)
26 March 2009Return made up to 28/10/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 December 2007Return made up to 28/10/07; no change of members (7 pages)
6 December 2007Return made up to 28/10/07; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 November 2006Return made up to 28/10/06; full list of members (8 pages)
11 November 2006Return made up to 28/10/06; full list of members (8 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
10 November 2005Return made up to 28/10/05; full list of members (8 pages)
10 November 2005Return made up to 28/10/05; full list of members (8 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 October 2004Return made up to 28/10/04; full list of members (8 pages)
19 October 2004Return made up to 28/10/04; full list of members (8 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 October 2003Return made up to 28/10/03; full list of members (8 pages)
29 October 2003Return made up to 28/10/03; full list of members (8 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 October 2002Return made up to 28/10/02; full list of members (8 pages)
27 October 2002Return made up to 28/10/02; full list of members (8 pages)
9 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
9 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
26 October 1999Return made up to 28/10/99; full list of members (6 pages)
26 October 1999Return made up to 28/10/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 November 1998Return made up to 28/10/98; no change of members (4 pages)
12 November 1998Return made up to 28/10/98; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 October 1997Return made up to 28/10/97; full list of members (6 pages)
29 October 1997Return made up to 28/10/97; full list of members (6 pages)
12 May 1997Ad 10/04/97--------- £ si 24996@1 (2 pages)
12 May 1997Ad 10/04/97--------- £ si 24996@1 (2 pages)
12 May 1997Particulars of contract relating to shares (3 pages)
12 May 1997Particulars of contract relating to shares (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Ad 10/04/97--------- £ si 24996@1=24996 £ ic 4/25000 (2 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Ad 10/04/97--------- £ si 24996@1=24996 £ ic 4/25000 (2 pages)
1 April 1997Ad 28/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 April 1997Accounting reference date shortened from 31/10/97 to 30/08/97 (1 page)
1 April 1997Ad 28/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 April 1997Accounting reference date shortened from 31/10/97 to 30/08/97 (1 page)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1996Secretary resigned (1 page)
1 November 1996Secretary resigned (1 page)
28 October 1996Incorporation (18 pages)
28 October 1996Incorporation (18 pages)