Company NameRoss Roy London Limited
Company StatusDissolved
Company Number03816111
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 8 months ago)
Dissolution Date11 November 2003 (20 years, 4 months ago)

Directors

Secretary NameEvelyn Akadiri
NationalityBritish
StatusClosed
Appointed30 April 2003(3 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (closed 11 November 2003)
RoleCompany Director
Correspondence Address166 Langdale Road
Thornton Heath
Surrey
CR7 7PR
Director NameSuzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 11 November 2003)
RoleOel Group Financial Director
Correspondence Address31 Viewfield Road
Southfields
London
SW18 5JD
Director NameDamien Patrick Thomas O Donohoe
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (closed 11 November 2003)
RoleFinance Director
Correspondence Address35 Wendell Road
London
W12 9RS
Director NameMr Barry Keith Clarke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Ives House Cages Wood Drive
Farnham Common
Slough
Berkshire
SL2 3JZ
Director NameStephen Robert Clarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Lea Close
Marlow Bottom
Buckinghamshire
SL7 3PD
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameSimon Ward
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleMarketing
Correspondence Address32 Waldeck Road
London
W4 3NP
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameStephen Robert Clarke
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Lea Close
Marlow Bottom
Buckinghamshire
SL7 3PD
Secretary NameDamien Patrick Thomas O Donohoe
NationalityBritish
StatusResigned
Appointed18 May 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2003)
RoleAccountant
Correspondence Address35 Wendell Road
London
W12 9RS

Location

Registered Address191 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£53,134
Current Liabilities£53,134

Accounts

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

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
19 June 2003Application for striking-off (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003Director resigned (1 page)
17 June 2003New director appointed (4 pages)
18 May 2003New secretary appointed (1 page)
18 May 2003Secretary resigned (1 page)
10 August 2002Auditor's resignation (1 page)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 September 2001Full accounts made up to 31 December 2000 (10 pages)
15 August 2001Return made up to 29/07/01; full list of members (6 pages)
26 July 2001Registered office changed on 26/07/01 from: 47-48 berners street london W1P 3AD (1 page)
20 July 2001Full accounts made up to 31 December 1999 (14 pages)
4 June 2001Secretary resigned;director resigned (1 page)
4 June 2001New secretary appointed (2 pages)
3 October 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Registered office changed on 28/07/00 from: 7 saint martins place london WC2N 4HA (1 page)
5 May 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
4 December 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Secretary resigned (1 page)
20 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 42/46 high street esher surrey KT10 9QY (1 page)
29 July 1999Incorporation (37 pages)