Company NameRoundpeg Associates Limited
Company StatusDissolved
Company Number04588961
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date1 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameCathryn Barber
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims
Stokenham
Kingsbridge
Devon
TQ7 2SZ
Secretary NameReginald Ernest Ralph Barber
NationalityBritish
StatusClosed
Appointed13 December 2004(2 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 01 March 2017)
RoleCompany Director
Correspondence AddressCrossford Mill Street
Bradenham
Norfolk
IP25 7QN
Director NameKim Stephanie Bleakley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address42b Mount Pleasant
Biggin Hill
Kent
TN16 3TR
Secretary NameCathryn Barber
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 15 Saint Marys Court
3 Defoe Road
London
N16 0EP
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websiteroundpeg-associates.com
Telephone0845 6031565
Telephone regionUnknown

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Cathryn Barber
49.75%
Ordinary A
100 at £1Cathryn Barber
49.75%
Ordinary B
1 at £1Thomas Ralston Peter Raymond
0.50%
Ordinary C

Financials

Year2014
Net Worth£290,946
Cash£261,615
Current Liabilities£50,699

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 March 2017Final Gazette dissolved following liquidation (1 page)
1 March 2017Final Gazette dissolved following liquidation (1 page)
1 December 2016Return of final meeting in a members' voluntary winding up (7 pages)
1 December 2016Return of final meeting in a members' voluntary winding up (7 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 March 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
24 March 2016Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 March 2016Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 1 March 2016 (2 pages)
29 February 2016Declaration of solvency (5 pages)
29 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
(2 pages)
29 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
(2 pages)
29 February 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Declaration of solvency (5 pages)
31 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 201
(5 pages)
31 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 201
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 201
(5 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 201
(5 pages)
14 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 201
(6 pages)
14 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 201
(6 pages)
14 October 2014Particulars of variation of rights attached to shares (4 pages)
14 October 2014Particulars of variation of rights attached to shares (4 pages)
14 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 201
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200
(5 pages)
4 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 200
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 November 2010Director's details changed for Cathryn Barber on 13 November 2010 (2 pages)
18 November 2010Director's details changed for Cathryn Barber on 13 November 2010 (2 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
13 November 2008Return made up to 13/11/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Return made up to 13/11/07; full list of members (2 pages)
23 November 2007Return made up to 13/11/07; full list of members (2 pages)
14 December 2006Return made up to 13/11/06; full list of members (3 pages)
14 December 2006Return made up to 13/11/06; full list of members (3 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 March 2006Return made up to 13/11/05; full list of members (3 pages)
16 March 2006Return made up to 13/11/05; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Return made up to 13/11/04; full list of members (3 pages)
11 May 2005Return made up to 13/11/04; full list of members (3 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 January 2004Return made up to 13/11/03; full list of members (7 pages)
8 January 2004Return made up to 13/11/03; full list of members (7 pages)
15 September 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 September 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 September 2003Notice of assignment of name or new name to shares (1 page)
5 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2003Notice of assignment of name or new name to shares (1 page)
5 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 March 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2003Registered office changed on 08/03/03 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
8 March 2003Registered office changed on 08/03/03 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
8 March 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed;new director appointed (2 pages)
13 November 2002Incorporation (14 pages)
13 November 2002Incorporation (14 pages)