Company NameRotanotice Ltd
Company StatusDissolved
Company Number04213115
CategoryPrivate Limited Company
Incorporation Date9 May 2001(22 years, 12 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NamePacketis Sas (Corporation)
StatusClosed
Appointed09 May 2001(same day as company formation)
Correspondence Address1 Trielle
Chazelles
16380
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence AddressThe Broadgate Tower 3rd Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRotanotice Ltd C/O Ccfgb 4th Floor
Lincoln House 300 High Holborn
London
WC1V 7JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
18 August 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 40,000
(3 pages)
18 August 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 40,000
(3 pages)
18 August 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 40,000
(3 pages)
17 August 2010Application to strike the company off the register (3 pages)
17 August 2010Application to strike the company off the register (3 pages)
17 August 2010Director's details changed for Packetis Sas on 9 May 2010 (2 pages)
17 August 2010Director's details changed for Packetis Sas on 9 May 2010 (2 pages)
17 August 2010Director's details changed for Packetis Sas on 9 May 2010 (2 pages)
22 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 August 2009Return made up to 09/05/09; full list of members (3 pages)
5 August 2009Return made up to 09/05/09; full list of members (3 pages)
4 August 2009Appointment terminated secretary reed smith corporate services LIMITED (1 page)
4 August 2009Appointment Terminated Secretary reed smith corporate services LIMITED (1 page)
24 June 2009Registered office changed on 24/06/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS (1 page)
24 June 2009Registered office changed on 24/06/2009 from the broadgate tower 3RD floor 20 primrose street london EC2A 2RS (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's Change of Particulars / reed smith corporate services LIMITED / 16/03/2009 / Date of Birth was: 29-Oct-1950, now: none; HouseName/Number was: , now: the broadgate tower; Street was: minerva house, now: 3RD floor; Area was: 5 montague close, now: 20 primrose street; Post Code was: SE1 9BB, now: EC2A 2RS (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
12 November 2008Return made up to 09/05/08; full list of members (3 pages)
12 November 2008Return made up to 09/05/08; full list of members (3 pages)
11 November 2008Director's Change of Particulars / packetis sas / 12/06/2007 / HouseName/Number was: , now: trielle; Street was: la croix blanche, now: ; Post Town was: soyaux, now: chazelles; Region was: f 16800, now: ; Post Code was: , now: 16380 (1 page)
11 November 2008Director's change of particulars / packetis sas / 12/06/2007 (1 page)
4 November 2008Director's Change of Particulars / rotanotice sas / 12/06/2007 / Surname was: rotanotice sas, now: packetis sas (1 page)
4 November 2008Director's change of particulars / rotanotice sas / 12/06/2007 (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
7 August 2007Return made up to 09/05/07; full list of members (2 pages)
7 August 2007Return made up to 09/05/07; full list of members (2 pages)
8 June 2006Full accounts made up to 31 December 2005 (14 pages)
8 June 2006Full accounts made up to 31 December 2005 (14 pages)
18 May 2006Return made up to 09/05/06; full list of members (2 pages)
18 May 2006Return made up to 09/05/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
12 July 2005Full accounts made up to 31 December 2004 (14 pages)
26 May 2005Return made up to 09/05/05; full list of members (2 pages)
26 May 2005Return made up to 09/05/05; full list of members (2 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 August 2004Full accounts made up to 31 December 2003 (14 pages)
9 August 2004Full accounts made up to 31 December 2003 (14 pages)
19 May 2004Return made up to 09/05/04; full list of members (2 pages)
19 May 2004Return made up to 09/05/04; full list of members (2 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
8 June 2003Full accounts made up to 31 December 2002 (14 pages)
8 June 2003Full accounts made up to 31 December 2002 (14 pages)
7 May 2003Return made up to 09/05/03; full list of members (2 pages)
7 May 2003Return made up to 09/05/03; full list of members (2 pages)
30 December 2002Auditor's resignation (3 pages)
30 December 2002Auditor's resignation (3 pages)
10 September 2002Full accounts made up to 31 December 2001 (9 pages)
10 September 2002Full accounts made up to 31 December 2001 (9 pages)
16 June 2002Return made up to 09/05/02; full list of members (6 pages)
16 June 2002Return made up to 09/05/02; full list of members (6 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
21 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
21 June 2001Ad 06/06/01--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
21 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
21 June 2001Ad 06/06/01--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New director appointed (3 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 June 2001Registered office changed on 20/06/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 June 2001New director appointed (3 pages)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (1 page)
9 May 2001Incorporation (13 pages)
9 May 2001Incorporation (13 pages)