Company NameRotorchart Limited
Company StatusDissolved
Company Number04411337
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 01 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed23 April 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 2008)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed23 April 2002(2 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15-17 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£576

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
12 September 2008Appointment terminated director ian besley (1 page)
6 August 2008Appointment terminated director guy naggar (1 page)
6 August 2008Appointment terminated director peter klimt (1 page)
28 April 2008Return made up to 08/04/08; full list of members (7 pages)
23 April 2008Full accounts made up to 31 August 2007 (12 pages)
27 April 2007Return made up to 08/04/07; full list of members (7 pages)
31 January 2007Full accounts made up to 31 August 2006 (13 pages)
11 August 2006Registered office changed on 11/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
1 June 2006Full accounts made up to 31 August 2005 (13 pages)
18 May 2006Return made up to 08/04/06; full list of members (7 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Director's particulars changed (1 page)
10 May 2005Return made up to 08/04/05; full list of members (7 pages)
11 March 2005Full accounts made up to 31 August 2004 (13 pages)
22 February 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 April 2004Return made up to 08/04/04; full list of members (7 pages)
5 March 2004Particulars of mortgage/charge (4 pages)
8 February 2004Full accounts made up to 31 August 2003 (11 pages)
24 September 2003Particulars of mortgage/charge (5 pages)
11 August 2003Secretary's particulars changed (1 page)
18 April 2003Return made up to 08/04/03; full list of members (7 pages)
7 February 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
5 June 2002New director appointed (1 page)
5 June 2002New director appointed (1 page)
5 June 2002New director appointed (1 page)
24 April 2002Registered office changed on 24/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
8 April 2002Incorporation (17 pages)