Company NameRolanda (Battersea) Ltd.
DirectorShirley Best
Company StatusDissolved
Company Number03646726
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameShirley Best
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(5 months, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleFashion Consultant
Correspondence Address24 Denman Road
London
SE15 5NP
Secretary NameMark Owusu
NationalityBritish
StatusCurrent
Appointed04 February 2002(3 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address28 Strickland Court
Fenwick Road
London
SE15 4HP
Director NameAnn McQueen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGrenadian
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleFashion Consultant
Correspondence Address9a Battersea Square
London
SW11 3RA
Secretary NameKwame Asamoah
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address71 McDermott Close
London
SW11 2LY
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£336,302
Net Worth-£57,057
Cash£6,437
Current Liabilities£131,683

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 August 2005Dissolved (1 page)
4 May 2005Liquidators statement of receipts and payments (5 pages)
4 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
20 February 2004Liquidators statement of receipts and payments (5 pages)
13 February 2003Statement of affairs (6 pages)
13 February 2003Appointment of a voluntary liquidator (1 page)
27 January 2003Registered office changed on 27/01/03 from: c/o mantle evans kings avenue house, kings avenue new malden surrey KT3 4DY (1 page)
22 October 2002Return made up to 04/10/02; full list of members (6 pages)
9 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
24 April 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
18 February 2002Return made up to 08/10/01; full list of members (6 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Registered office changed on 08/02/02 from: 9A battersea square london SW11 3RA (1 page)
13 April 2001Return made up to 08/10/00; full list of members (6 pages)
10 August 2000Accounts made up to 31 December 1999 (8 pages)
22 December 1999Return made up to 08/10/99; full list of members (6 pages)
30 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
16 October 1998Ad 08/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: c/o davies company services LTD. Ground floor 334 whitchurch road cardiff south glamorgan CF4 3NG (1 page)
8 October 1998Incorporation (16 pages)