Company NameCNC Rovex Limited
Company StatusDissolved
Company Number03599993
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date2 November 2012 (11 years, 5 months ago)
Previous NameShelfco (No.1504) Limited

Business Activity

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

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1998(5 days after company formation)
Appointment Duration14 years, 3 months (closed 02 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 02 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusClosed
Appointed09 January 2008(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 02 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameRichard Jeremy Ian Mais
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Seal Hollow Road
Sevenoaks
Kent
TN13 3RY
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1998(5 days after company formation)
Appointment Duration9 years, 5 months (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameMr Colin Laird Walker-Robson
NationalityBritish
StatusResigned
Appointed22 July 1998(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed24 March 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address2nd Floor, The Atrium 31 Church
Road, Ashford
Middlesex
TW15 2UD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 November 2012Final Gazette dissolved following liquidation (1 page)
2 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2012Final Gazette dissolved following liquidation (1 page)
2 August 2012Return of final meeting in a members' voluntary winding up (6 pages)
2 August 2012Return of final meeting in a members' voluntary winding up (6 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 January 2012Declaration of solvency (3 pages)
2 January 2012Appointment of a voluntary liquidator (2 pages)
2 January 2012Declaration of solvency (3 pages)
2 January 2012Appointment of a voluntary liquidator (2 pages)
2 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-19
(1 page)
2 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100,001
(5 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 100,001
(5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
20 July 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 July 2009Return made up to 17/07/09; full list of members (3 pages)
24 July 2009Return made up to 17/07/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 July 2008Return made up to 17/07/08; full list of members (3 pages)
24 July 2008Return made up to 17/07/08; full list of members (3 pages)
23 April 2008Director appointed gary thomas lever (3 pages)
23 April 2008Director appointed gary thomas lever (3 pages)
22 April 2008Appointment Terminated Director colin walker-robson (1 page)
22 April 2008Appointment terminated director colin walker-robson (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
19 September 2007Registered office changed on 19/09/07 from: c n c house the grand union office park, packet boat lane, uxbridge middlesex UB8 2GH (1 page)
19 September 2007Registered office changed on 19/09/07 from: c n c house the grand union office park, packet boat lane, uxbridge middlesex UB8 2GH (1 page)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
17 July 2007Return made up to 17/07/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
18 July 2006Return made up to 17/07/06; full list of members (2 pages)
18 July 2006Return made up to 17/07/06; full list of members (2 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
5 August 2005Return made up to 17/07/05; full list of members (2 pages)
5 August 2005Return made up to 17/07/05; full list of members (2 pages)
22 December 2004Particulars of mortgage/charge (14 pages)
22 December 2004Particulars of mortgage/charge (14 pages)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
30 October 2004Full accounts made up to 31 December 2003 (14 pages)
23 August 2004Return made up to 17/07/04; full list of members (7 pages)
23 August 2004Return made up to 17/07/04; full list of members (7 pages)
20 August 2003Return made up to 17/07/03; full list of members (7 pages)
20 August 2003Return made up to 17/07/03; full list of members (7 pages)
21 June 2003Full accounts made up to 31 December 2002 (14 pages)
21 June 2003Full accounts made up to 31 December 2002 (14 pages)
26 September 2002Full accounts made up to 31 December 2001 (13 pages)
26 September 2002Full accounts made up to 31 December 2001 (13 pages)
3 August 2002Return made up to 17/07/02; full list of members (7 pages)
3 August 2002Return made up to 17/07/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
1 August 2001Return made up to 17/07/01; full list of members (6 pages)
1 August 2001Return made up to 17/07/01; full list of members (6 pages)
7 March 2001Ad 16/10/00--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
7 March 2001Ad 16/10/00--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 2001£ nc 1000/101000 16/10/00 (2 pages)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 2001£ nc 1000/101000 16/10/00 (2 pages)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Declaration of assistance for shares acquisition (7 pages)
8 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2000Declaration of assistance for shares acquisition (7 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
26 July 2000Particulars of mortgage/charge (18 pages)
24 July 2000Return made up to 17/07/00; full list of members (6 pages)
24 July 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
10 May 2000Company name changed shelfco (no.1504) LIMITED\certificate issued on 11/05/00 (2 pages)
10 May 2000Company name changed shelfco (no.1504) LIMITED\certificate issued on 11/05/00 (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
21 March 2000Accounts made up to 31 December 1999 (5 pages)
21 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 August 1999Return made up to 17/07/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(9 pages)
11 August 1999Return made up to 17/07/99; full list of members (9 pages)
24 November 1998New director appointed (3 pages)
24 November 1998New director appointed (3 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
13 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
13 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New secretary appointed;new director appointed (3 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New director appointed (3 pages)
13 August 1998Registered office changed on 13/08/98 from: 50 stratton street london W1X 6NX (1 page)
13 August 1998New director appointed (3 pages)
13 August 1998New director appointed (3 pages)
13 August 1998Registered office changed on 13/08/98 from: 50 stratton street london W1X 6NX (1 page)
13 August 1998New secretary appointed;new director appointed (3 pages)
13 August 1998New director appointed (3 pages)
13 August 1998Secretary resigned (1 page)