Company NameRoraima Limited
Company StatusDissolved
Company Number03897371
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date20 January 2009 (15 years, 3 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 NameSarah Coxon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Ravine Court
19-22 Roker Terrace
Sunderland
SR6 9NB
Director NameMartin Handley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Ravine Court
19-22 Roker Terrace
Sunderland
Tyne & Wear
SR6 9NB
Secretary NameSarah Coxon
NationalityBritish
StatusClosed
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Ravine Court
19-22 Roker Terrace
Sunderland
SR6 9NB
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered AddressKershen Fairfax
Chartered Accountants
Beacon House 113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£299,682
Cash£310,928
Current Liabilities£19,679

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Application for striking-off (1 page)
11 January 2008Return made up to 21/12/07; full list of members (2 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Return made up to 21/12/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Return made up to 21/12/05; full list of members
  • 363(287) ‐ Registered office changed on 24/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Registered office changed on 26/01/05 from: 11 kingsway london WC2B 6XE (1 page)
26 January 2005Return made up to 21/12/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 February 2004Return made up to 21/12/03; full list of members (7 pages)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2002Return made up to 21/12/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 January 2001Registered office changed on 05/01/01 from: 84 charles rowan house merlin street london WC1X 0EJ (1 page)
27 December 2000Return made up to 21/12/00; full list of members (5 pages)
17 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 February 2000Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 37 warren street london W1P 5PD (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000New secretary appointed;new director appointed (2 pages)
21 December 1999Incorporation (19 pages)