Company NameRoadhaven Limited
Company StatusDissolved
Company Number03958485
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)
Dissolution Date23 September 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Anthony Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(5 months, 2 weeks after company formation)
Appointment Duration18 years (closed 23 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameDr Raymond Prudo-Chlebosz
Date of BirthNovember 1944 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed11 September 2000(5 months, 2 weeks after company formation)
Appointment Duration18 years (closed 23 September 2018)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address71 Shepherds Hill
Highgate
London
N6 5RE
Secretary NameMr Thomas George Timothy Amies
StatusClosed
Appointed02 April 2014(14 years after company formation)
Appointment Duration4 years, 5 months (closed 23 September 2018)
RoleCompany Director
Correspondence Address60 Whitfield Street
London
W1T 4EU
Director NameDavid Neep
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2002)
RoleCompany Exec
Correspondence AddressLong Roof
Hervines Road
Amersham
Buckinghamshire
HP6 5HS
Secretary NameMr David Anthony Byrne
NationalityBritish
StatusResigned
Appointed11 September 2000(5 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 02 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Culverden Road
London
SW12 9LS
Director NameNathan Mark Elstub
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2002)
RoleAccountant
Correspondence Address36 First Avenue
London
SW14 8SR
Director NameMark Andrew Taylor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2002)
RoleCompany Director
Correspondence AddressMarieposa
Kingsley Close
Crowthorne
Berkshire
RG45 7PH
Director NameMr Stuart Charles Ungar
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(8 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Tottenham Street
London
W1P 9TF
Director NameDr James Ferguson Hill
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Saint Georges Road
Twickenham
Middlesex
TW1 1QR
Director NameChristopher David Wilks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2002(2 years after company formation)
Appointment Duration14 years, 6 months (resigned 16 October 2016)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address19 Minimbah Road
Northbridge
Nsw 2063
Australia
Director NameDr Colin Stephen Goldschmidt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2002(2 years after company formation)
Appointment Duration14 years, 6 months (resigned 16 October 2016)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address91/7 Macquarie Street
Sydney
New South Wales, 2000
Australia
Secretary NamePaul Joseph Alexander
NationalityAustralian
StatusResigned
Appointed29 July 2003(3 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 October 2016)
RoleCompany Director
Correspondence Address9 Kelly's Esplanade
Northwood
New South Wales
Nsw 2066
Australia
Director Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitethedoctorsinfo.com

Location

Registered Address60 Whitfield Street
London
W1T 4EU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

31 July 2002Delivered on: 15 August 2002
Satisfied on: 7 January 2005
Persons entitled: Anz Capel Court Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 September 2018Final Gazette dissolved following liquidation (1 page)
23 June 2018Liquidators' statement of receipts and payments to 19 April 2018 (10 pages)
23 June 2018Return of final meeting in a members' voluntary winding up (8 pages)
11 May 2017Declaration of solvency (3 pages)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
11 May 2017Declaration of solvency (3 pages)
11 May 2017Appointment of a voluntary liquidator (1 page)
11 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
(1 page)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 March 2017Statement of capital on 7 March 2017
  • GBP 100
(3 pages)
7 March 2017Statement of capital on 7 March 2017
  • GBP 100
(3 pages)
7 March 2017Statement by Directors (1 page)
7 March 2017Solvency Statement dated 24/02/17 (1 page)
7 March 2017Resolutions
  • RES13 ‐ Share premium a/c be cancelled 24/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 March 2017Resolutions
  • RES13 ‐ Share premium a/c be cancelled 24/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 March 2017Statement by Directors (1 page)
7 March 2017Solvency Statement dated 24/02/17 (1 page)
17 November 2016Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Christopher David Wilks as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016 (1 page)
17 November 2016Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016 (1 page)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 142,600.7
(7 pages)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 142,600.7
(7 pages)
23 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
23 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
23 June 2015Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages)
23 June 2015Director's details changed for Christopher David Wilks on 22 June 2015 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 142,600.7
(7 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 142,600.7
(7 pages)
27 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
27 February 2015Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015 (2 pages)
2 April 2014Termination of appointment of David Byrne as a secretary (1 page)
2 April 2014Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages)
2 April 2014Termination of appointment of David Byrne as a secretary (1 page)
2 April 2014Appointment of Mr Thomas George Timothy Amies as a secretary (2 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 142,600.7
(7 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 142,600.7
(7 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
21 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
21 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
21 December 2010Secretary's details changed for Paul Joseph Alexander on 8 December 2010 (2 pages)
24 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
24 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 April 2009Return made up to 28/03/09; full list of members (4 pages)
10 April 2009Return made up to 28/03/09; full list of members (4 pages)
6 November 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
6 November 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
20 May 2008Return made up to 28/03/08; full list of members (4 pages)
20 May 2008Return made up to 28/03/08; full list of members (4 pages)
12 July 2007Full accounts made up to 30 June 2006 (14 pages)
12 July 2007Full accounts made up to 30 June 2006 (14 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
18 April 2007Return made up to 28/03/07; full list of members (9 pages)
18 April 2007Return made up to 28/03/07; full list of members (9 pages)
19 May 2006Full accounts made up to 30 June 2005 (13 pages)
19 May 2006Full accounts made up to 30 June 2005 (13 pages)
13 April 2006Return made up to 28/03/06; full list of members (9 pages)
13 April 2006Return made up to 28/03/06; full list of members (9 pages)
5 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
17 October 2005Full accounts made up to 30 June 2004 (15 pages)
17 October 2005Full accounts made up to 30 June 2004 (15 pages)
15 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
7 April 2005Return made up to 28/03/05; full list of members (9 pages)
7 April 2005Return made up to 28/03/05; full list of members (9 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Full accounts made up to 30 June 2003 (15 pages)
6 October 2004Full accounts made up to 30 June 2003 (15 pages)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Secretary's particulars changed;director's particulars changed (1 page)
27 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
23 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 March 2004Registered office changed on 25/03/04 from: 69 wimpole street london W1G 8AS (1 page)
25 March 2004Registered office changed on 25/03/04 from: 69 wimpole street london W1G 8AS (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
25 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(8 pages)
25 April 2003Return made up to 28/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/04/03
(8 pages)
24 April 2003Full accounts made up to 30 June 2002 (17 pages)
24 April 2003Full accounts made up to 30 June 2002 (17 pages)
18 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2002Ad 31/07/02--------- £ si [email protected]=5 £ ic 146928/146933 (2 pages)
18 September 2002Memorandum and Articles of Association (10 pages)
18 September 2002S-div conve 31/07/02 (1 page)
18 September 2002Memorandum and Articles of Association (10 pages)
18 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2002Ad 31/07/02--------- £ si [email protected]=5 £ ic 146928/146933 (2 pages)
18 September 2002S-div conve 31/07/02 (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
19 August 2002Declaration of assistance for shares acquisition (12 pages)
19 August 2002Declaration of assistance for shares acquisition (12 pages)
15 August 2002Particulars of mortgage/charge (9 pages)
15 August 2002Particulars of mortgage/charge (9 pages)
13 August 2002Declaration of assistance for shares acquisition (22 pages)
13 August 2002Declaration of assistance for shares acquisition (33 pages)
13 August 2002Declaration of assistance for shares acquisition (33 pages)
13 August 2002Declaration of assistance for shares acquisition (22 pages)
12 August 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
12 August 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
5 August 2002Auditor's resignation (2 pages)
5 August 2002Auditor's resignation (2 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
17 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
17 April 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
15 April 2002Ad 11/03/02--------- £ si [email protected] (7 pages)
15 April 2002Ad 11/03/02--------- £ si [email protected] (7 pages)
5 April 2002Return made up to 28/03/02; no change of members (8 pages)
5 April 2002Return made up to 28/03/02; no change of members (8 pages)
11 March 2002Application for reregistration from PLC to private (1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 March 2002Application for reregistration from PLC to private (1 page)
11 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
11 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
9 May 2001Return made up to 28/03/01; full list of members (11 pages)
9 May 2001Return made up to 28/03/01; full list of members (11 pages)
19 January 2001Ad 18/12/00-08/01/01 £ si [email protected]=2959 £ ic 50001/52960 (3 pages)
19 January 2001Ad 12/12/00--------- £ si [email protected]=4438 £ ic 137448/141886 (3 pages)
19 January 2001Ad 12/12/00--------- £ si [email protected]=84488 £ ic 52960/137448 (2 pages)
19 January 2001Ad 12/12/00--------- £ si [email protected]=84488 £ ic 52960/137448 (2 pages)
19 January 2001Ad 12/12/00--------- £ si [email protected]=4438 £ ic 137448/141886 (3 pages)
19 January 2001Ad 18/12/00-08/01/01 £ si [email protected]=2959 £ ic 50001/52960 (3 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
23 October 2000Ad 13/10/00--------- £ si [email protected]=21044 £ ic 28957/50001 (2 pages)
23 October 2000Ad 11/09/00--------- £ si [email protected]=28955 £ ic 2/28957 (2 pages)
23 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 October 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 October 2000Ad 13/10/00--------- £ si [email protected]=21044 £ ic 28957/50001 (2 pages)
23 October 2000Ad 11/09/00--------- £ si [email protected]=28955 £ ic 2/28957 (2 pages)
19 October 2000Certificate of authorisation to commence business and borrow (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Application to commence business (2 pages)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Application to commence business (2 pages)
19 October 2000Certificate of authorisation to commence business and borrow (1 page)
11 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned;director resigned (1 page)
11 October 2000Secretary resigned;director resigned (1 page)
11 October 2000S-div 11/09/00 (1 page)
11 October 2000S-div 11/09/00 (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Nc inc already adjusted 11/09/00 (1 page)
11 October 2000Nc inc already adjusted 11/09/00 (1 page)
11 October 2000Registered office changed on 11/10/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
11 October 2000New director appointed (2 pages)
28 March 2000Incorporation (16 pages)
28 March 2000Incorporation (16 pages)