Company NameRoll Your Own (UK) Limited
Company StatusDissolved
Company Number04286683
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameRoll Your Own Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGlenn McDonald Stewart
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed29 January 2002(4 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 08 September 2009)
RoleInvestment Manager
Correspondence AddressVilla 2807 Road 2772
Manama
Al Adliya
327
Bahrain
Secretary NameDebra Ann Wakefield
NationalityZimbabwean
StatusClosed
Appointed13 December 2004(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 08 September 2009)
RolePersonal Asstant
Correspondence AddressVilla 2 Gate 1301
Road 2941
Al Markh
529
Bahrain
Secretary NameMr Howard David Epstein
NationalityBritish
StatusResigned
Appointed29 January 2002(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2004)
RoleSolicitor
Correspondence Address7 Edgeworth Crescent
Hendon
London
NW4 4HA
Director NameDebra Ann Wakefield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityZimbabwean
StatusResigned
Appointed03 June 2004(2 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 December 2004)
RolePersonal Assistant
Correspondence Address34, Entrance 68, Ave 45
Al Markh
529
Bahrain
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts12 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End12 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (2 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Return made up to 13/09/08; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 12 March 2008 (2 pages)
7 January 2008Accounts for a dormant company made up to 12 March 2007 (2 pages)
4 October 2007Return made up to 13/09/07; full list of members (2 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
17 November 2006Return made up to 13/09/06; full list of members (6 pages)
2 October 2006Accounts for a dormant company made up to 12 March 2006 (2 pages)
24 October 2005Accounts for a dormant company made up to 12 March 2005 (2 pages)
20 October 2005Return made up to 13/09/05; full list of members (6 pages)
7 January 2005Accounts for a dormant company made up to 12 March 2004 (2 pages)
22 December 2004New secretary appointed (1 page)
22 December 2004Return made up to 13/09/04; full list of members (7 pages)
22 December 2004Director resigned (1 page)
21 December 2004Director resigned (2 pages)
21 December 2004New secretary appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: suite one fourth floor one great cumberland place london W1H 8DQ (1 page)
25 June 2004Company name changed roll your own LIMITED\certificate issued on 25/06/04 (2 pages)
1 June 2004Secretary resigned (1 page)
6 October 2003Accounts for a dormant company made up to 12 March 2003 (2 pages)
19 September 2003Return made up to 13/09/03; full list of members (6 pages)
26 October 2002Return made up to 13/09/02; full list of members (6 pages)
18 July 2002Accounting reference date extended from 30/09/02 to 12/03/03 (1 page)
2 June 2002Registered office changed on 02/06/02 from: 31 corsham street london N1 6DR (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)