Company NameRoding Limited
Company StatusDissolved
Company Number03991662
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAlamgir Mohammed
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleGeneral Manager
Correspondence Address266 Bethnal Green Road
London
E2 0AA
Secretary NameMartin James Ward
NationalityBritish
StatusClosed
Appointed12 May 2000(same day as company formation)
RoleElectrical Engineer
Correspondence Address56 Brownlow Road
London
E8 4NR
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address55 Waghorn Road
London
E13 9JG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
12 October 2001Application for striking-off (1 page)
25 July 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
9 July 2001Return made up to 12/05/01; full list of members (6 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
9 June 2000Director resigned (1 page)