Company NameRo Property Investments Limited
Company StatusDissolved
Company Number03728793
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 1 month ago)
Dissolution Date20 March 2012 (12 years ago)
Previous NameStedman Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(1 year after company formation)
Appointment Duration11 years, 11 months (closed 20 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 20 March 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed31 March 2000(1 year after company formation)
Appointment Duration11 years, 11 months (closed 20 March 2012)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameRonald Edward Stedman
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCharmans
Bignor
Pulborough
West Sussex
RH20 1PQ
Secretary NameWinifred Maud Stedman
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCharmans
Bignor
Pulborough
West Sussex
RH20 1PQ
Secretary NameAnthony Frederick Merrett
NationalityBritish
StatusResigned
Appointed29 March 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 31 March 2001)
RoleCompany Director
Correspondence Address18 Harvest Bank
Hyde Heath
Amersham
Buckinghamshire
HP6 5RD
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG

Location

Registered AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ro Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
(4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
(4 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 2
(4 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
11 March 2010Director's details changed for Richard Graham St John Rowlandson on 4 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Susan Margaret Younghusband on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Richard Graham St John Rowlandson on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Susan Margaret Younghusband on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Richard Graham St John Rowlandson on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Susan Margaret Younghusband on 4 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 4 March 2010 (2 pages)
11 March 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 4 March 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 04/03/09; full list of members (3 pages)
10 March 2009Return made up to 04/03/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 October 2008Accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 04/03/08; full list of members (3 pages)
11 March 2008Return made up to 04/03/08; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 October 2007Accounts made up to 31 March 2007 (5 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 November 2006Accounts made up to 31 March 2006 (5 pages)
7 March 2006Return made up to 04/03/06; full list of members (3 pages)
7 March 2006Return made up to 04/03/06; full list of members (3 pages)
13 September 2005Accounts made up to 31 March 2005 (5 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
2 August 2005New director appointed (3 pages)
28 July 2005Company name changed stedman properties LIMITED\certificate issued on 28/07/05 (2 pages)
28 July 2005Company name changed stedman properties LIMITED\certificate issued on 28/07/05 (2 pages)
24 March 2005Return made up to 04/03/05; full list of members (2 pages)
24 March 2005Return made up to 04/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 October 2004Accounts made up to 31 March 2004 (5 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 04/03/04; full list of members (6 pages)
16 March 2004Return made up to 04/03/04; full list of members (6 pages)
6 October 2003Full accounts made up to 31 March 2003 (12 pages)
6 October 2003Full accounts made up to 31 March 2003 (12 pages)
12 March 2003Return made up to 04/03/03; full list of members (6 pages)
12 March 2003Return made up to 04/03/03; full list of members (6 pages)
2 January 2003Full accounts made up to 31 March 2002 (12 pages)
2 January 2003Full accounts made up to 31 March 2002 (12 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
2 April 2002Return made up to 04/03/02; full list of members (6 pages)
2 April 2002Return made up to 04/03/02; full list of members (6 pages)
25 March 2002Auditor's resignation (1 page)
25 March 2002Auditor's resignation (1 page)
4 December 2001Full accounts made up to 31 March 2001 (12 pages)
4 December 2001Full accounts made up to 31 March 2001 (12 pages)
17 April 2001Registered office changed on 17/04/01 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page)
17 April 2001Return made up to 04/03/01; full list of members (7 pages)
17 April 2001Registered office changed on 17/04/01 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page)
17 April 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
6 April 2000Return made up to 04/03/00; full list of members (6 pages)
6 April 2000Return made up to 04/03/00; full list of members (6 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999New secretary appointed (2 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999Secretary resigned (1 page)