Company NameRolladen (UK) Limited
Company StatusDissolved
Company Number03828645
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 7 months ago)
Dissolution Date21 October 2008 (15 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameCarol Ann Filby
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDunneill
Ardvasar
Isle Of Skye
IV45 8RU
Scotland
Director NameMr Peter Ernest Lough
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressChantry House Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4JW
Secretary NameRichard Terence Ward
NationalityBritish
StatusClosed
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDunneil
Ardvasar
Isle Of Skye
N45 8RU
Director NameJanet Ann Harris
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2001(2 years after company formation)
Appointment Duration7 years, 1 month (closed 21 October 2008)
RoleAdministrator
Correspondence Address9 St Annes Close
Highgate West Hill
London
N6 6AR
Director NameGerda-Maria Berthold
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleTherapist
Correspondence AddressPond Farm
Fen Street, Redgrave
Diss
Norfolk
IP22 1SG
Director NameHarry Raymond Terence Barnett
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(2 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 12 June 2000)
RoleNature Reserve Manager
Correspondence AddressPond Farm
Fen Street, Redgrave
Diss
Norfolk
IP22 1SG
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressChantry House
Troutstream Way Loudwater
Near Rickmansworth
Hertfordshire
WD3 4JW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
24 October 2007Application for striking-off (1 page)
28 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
25 September 2006Return made up to 19/08/06; full list of members (3 pages)
21 September 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 September 2005Return made up to 19/08/05; full list of members (3 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
15 September 2004Return made up to 19/08/04; full list of members (7 pages)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 May 2004Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(7 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
18 September 2002Return made up to 19/08/02; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
28 November 2001New director appointed (2 pages)
20 September 2001Return made up to 19/08/01; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
24 October 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
13 July 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
23 November 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
19 August 1999Incorporation (18 pages)