Company NameRohan Overseas (UK) Limited
Company StatusDissolved
Company Number03890992
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 4 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameCousins Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert Joseph Lyons
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address1561 Gt 5th Floor
Mary Street
Grand Cayman
Foreign
Secretary NameChancery Management Services Limited (Corporation)
StatusClosed
Appointed09 December 1999(same day as company formation)
Correspondence Address36 Greville Street
London
EC1N 8TB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address36 Greville Street
London
EC1N 8TB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,855
Cash£786
Current Liabilities£21,508

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2003Application for striking-off (1 page)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 April 2002Company name changed cousins finance LIMITED\certificate issued on 12/04/02 (2 pages)
30 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 January 2002Return made up to 09/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
10 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
10 October 2001Director's particulars changed (1 page)
28 December 2000Return made up to 09/12/00; full list of members (6 pages)
9 December 1999Secretary resigned (1 page)