Company NameRoundtrack Shopfitting Contracts Limited
Company StatusDissolved
Company Number03656529
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBeverley Jane Kent
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address48 Gilpins Gallop
Stanstead Abbotts
Ware
Hertfordshire
SG12 8BA
Secretary NameMichael Robert Kent
NationalityBritish
StatusClosed
Appointed27 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address48 Gilpins Gallop
Stanstead Abbotts
Ware
Hertfordshire
SG12 8BA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressStudio House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9TD
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,594
Cash£576
Current Liabilities£10,617

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
1 December 2000Return made up to 27/10/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 January 2000Return made up to 27/10/99; full list of members (6 pages)
6 November 1998Ad 27/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 1998Registered office changed on 06/11/98 from: studio house delamare road cheshunt waltham cross hertfordshire EN8 9SH (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
6 November 1998New secretary appointed (2 pages)
27 October 1998Incorporation (14 pages)