Company NameRohini Properties Limited
Company StatusDissolved
Company Number03534945
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRoy Ram Prasad
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(1 day after company formation)
Appointment Duration4 years, 10 months (closed 28 January 2003)
RoleFinancial Consultant
Correspondence Address26a Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameRoza Ferenczi
NationalityHungarian
StatusClosed
Appointed27 January 2002(3 years, 10 months after company formation)
Appointment Duration1 year (closed 28 January 2003)
RoleCompany Director
Correspondence Address26a Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameNalini Persaud
NationalityBritish
StatusResigned
Appointed26 March 1998(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2002)
RoleCompany Director
Correspondence Address26a Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address26a Bessborough Road
Harrow
Middlesex
HA1 3DL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
13 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
24 April 2001Return made up to 25/03/01; full list of members (6 pages)
30 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
12 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1998Registered office changed on 20/08/98 from: 75 redchurch street shoreditch london E2 7DJ (1 page)
23 June 1998Director's particulars changed (1 page)
9 June 1998Secretary's particulars changed (1 page)
8 May 1998Registered office changed on 08/05/98 from: 89A palmerston road harrow middlesex HA3 7RH (1 page)
25 March 1998Incorporation (12 pages)