Company NameD Rogers Removals Limited
DirectorDennis Roy Rogers
Company StatusDissolved
Company Number03552613
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameGuler Rogers
NationalityBritish
StatusCurrent
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6b The Broadway
Friern Barnet Road
London
N11 3DT
Director NameDennis Roy Rogers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(1 year, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address1314 High Road
London
N20 9HJ
Director NameDennis Martyn Rogers
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleRemovals Contractor
Correspondence Address6b The Broadway Friern
Barnet Road
London
W11 3DT
Director NameNigel Ralph Sharland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcord House
Grenville Place
Mill Hill
London
NW7 3SA
Secretary NameStella Davis
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Broadfields Avenue
Edgware
Middlesex
HA8 8PF

Location

Registered AddressSuite 215,Signal House
Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 June 2002Dissolved (1 page)
28 March 2002Return of final meeting in a creditors' voluntary winding up (2 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
29 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2000Statement of affairs (5 pages)
29 March 2000Appointment of a voluntary liquidator (1 page)
20 March 2000Registered office changed on 20/03/00 from: 10 holly park road friern barnet new southgate london N11 3HD (1 page)
10 March 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
22 September 1999Registered office changed on 22/09/99 from: 1ST floor offices 288 hale lane edgware middlesex HA8 8NP (1 page)
26 April 1999Return made up to 24/04/99; full list of members (6 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New secretary appointed (2 pages)
24 April 1998Incorporation (13 pages)