Company NameRolamhold Limited
DirectorGeraldine Blackwood
Company StatusDissolved
Company Number03850200
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGeraldine Blackwood
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 6 months
RoleRecruitment Consultant
Correspondence Address16 Landseer Close
London
SW19 2UT
Secretary NameJacqueline Ferguson
NationalityBritish
StatusCurrent
Appointed11 October 1999(1 week, 5 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address127 Whitlock Drive
London
SW19 6SH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLangley House
Park Road
East Finchley London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 August 2004Dissolved (2 pages)
27 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
11 March 2002Liquidators statement of receipts and payments (5 pages)
8 March 2001Appointment of a voluntary liquidator (1 page)
8 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2001Statement of affairs (5 pages)
8 February 2001Registered office changed on 08/02/01 from: diamond international, burgess mews, wyncliff road wibledon london SW19 1UF (1 page)
17 January 2001Return made up to 29/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
11 December 2000Registered office changed on 11/12/00 from: stern & co 12-15 hanger green london W5 3AY (1 page)
9 November 1999Particulars of mortgage/charge (3 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: 6-8 underwood street london N1 7JQ (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
15 October 1999Memorandum and Articles of Association (13 pages)
13 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1999£ nc 1000/10000 11/10/99 (1 page)
13 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1999Incorporation (19 pages)