Company NameLe Roi Corporation Limited
Company StatusDissolved
Company Number03877215
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date9 August 2005 (18 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 NamePaul David Hamilton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 09 August 2005)
RoleConsultant
Correspondence Address20 Selwyn Avenue
Richmond
Surrey
TW9 2HA
Secretary NameRobert John Orr Hamilton
NationalityBritish
StatusClosed
Appointed31 October 2000(11 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address4 Woodlands
Mountlea Country Par
Par
Cornwall
PL24 2JR
Secretary NameCatherine Anne Hamilton
NationalityBritish
StatusResigned
Appointed28 January 2000(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2000)
RoleCompany Director
Correspondence Address70 Princes Road
Richmond
Surrey
TW10 6DH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 Granard Business Centre
Bunns Lane
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,663
Cash£9,968
Current Liabilities£13,977

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Application for striking-off (1 page)
14 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
13 October 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
4 December 2003Return made up to 15/11/03; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
19 March 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
12 December 2002Return made up to 15/11/02; full list of members (6 pages)
21 December 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
12 January 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 December 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Ad 28/01/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
9 February 2000New secretary appointed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)