Company NameRoof-Link Limited
Company StatusDissolved
Company Number03320549
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond Joseph Graves
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1997(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
38 Heath Drive
Romford
Essex
RM2 5QJ
Secretary NameMrs Patricia Ann Graves
NationalityBritish
StatusClosed
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
38 Heath Drive
Romford
Essex
RM2 5QJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBurbage House
44 Mountfield Road
Ealing
London
W5 2NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£124,081
Gross Profit£8,228
Net Worth£10,399
Cash£65
Current Liabilities£2,103

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
18 July 2003Application for striking-off (1 page)
2 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
19 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Full accounts made up to 28 February 2001 (10 pages)
19 June 2000Full accounts made up to 29 February 2000 (9 pages)
17 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1999Full accounts made up to 28 February 1999 (10 pages)
26 February 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1999Accounts for a dormant company made up to 28 February 1998 (2 pages)
25 February 1998Return made up to 19/02/98; full list of members (6 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 February 1997Incorporation (13 pages)