Company NameUK Roland Technology Limited
Company StatusDissolved
Company Number04666448
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Chung Lei Huang
Date of BirthMarch 1966 (Born 58 years ago)
NationalityChinese
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence Address27th Floor Hopewell Centre
183 Queen's Road East
Hong Kong
Director NameMr Xing Fang Huang
Date of BirthApril 1955 (Born 69 years ago)
NationalityChinese
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleMerchant
Country of ResidenceChina
Correspondence Address27th Floor Hopewell Centre
183 Queen's Road East
Hong Kong
Secretary NameSuccess Corporate Services Limited (Corporation)
StatusClosed
Appointed13 February 2003(same day as company formation)
Correspondence Address27th Floor Hopewell Centre
183 Queen's Road East
Hong Kong
China
Secretary NameSuccess Corporate Services Limited (Corporation)
StatusResigned
Appointed01 February 2008(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2008)
Correspondence Address27th Floor Hopewell Centre
183 Queens Road East
Hong Kong

Location

Registered Address124 Baker Street
London
W1U 6TY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2012Registered office address changed from 124 Baker Street London W1U 6TY England on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 124 Baker Street London W1U 6TY England on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 124 Baker Street London W1U 6TY England on 1 June 2012 (1 page)
22 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(5 pages)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(5 pages)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(5 pages)
27 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Xing Fang Huang on 13 February 2010 (2 pages)
2 March 2010Secretary's details changed for Success Corporate Services Limited on 13 February 2010 (2 pages)
2 March 2010Secretary's details changed for Success Corporate Services Limited on 13 February 2010 (2 pages)
2 March 2010Director's details changed for Chung Lei Huang on 13 February 2010 (2 pages)
2 March 2010Director's details changed for Chung Lei Huang on 13 February 2010 (2 pages)
2 March 2010Director's details changed for Xing Fang Huang on 13 February 2010 (2 pages)
18 February 2010Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 18 February 2010 (1 page)
18 February 2010Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 18 February 2010 (1 page)
3 August 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 August 2009Accounts made up to 28 February 2009 (2 pages)
4 February 2009Secretary's change of particulars / success corporation services (uk) LIMITED / 03/02/2009 (2 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Secretary's Change of Particulars / success corporation services (uk) LIMITED / 03/02/2009 / Surname was: success corporation services (uk) LIMITED, now: success corporate services LIMITED; HouseName/Number was: , now: 27TH; Street was: 1ST floor, now: floor hopewell centre; Area was: 35 whitehall, now: 183 queen's road east; Post Town was: london, (2 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Director's change of particulars / chung huang / 03/02/2009 (1 page)
3 February 2009Director's change of particulars / xing huang / 03/02/2009 (1 page)
3 February 2009Director's Change of Particulars / chung huang / 03/02/2009 / HouseName/Number was: , now: 27TH; Street was: 47 high street, now: floor hopewell centre; Area was: headcorn, now: 183 queen's road east; Post Town was: maidstone, now: ; Region was: kent, now: ; Post Code was: TN27 9NL, now: ; Country was: , now: hong kong (1 page)
3 February 2009Director's Change of Particulars / xing huang / 03/02/2009 / HouseName/Number was: , now: 27TH; Street was: 47 high street, now: floor hopewell centre; Area was: headcorn, now: 183 queen's road east; Post Town was: maidstone, now: ; Region was: kent, now: ; Post Code was: ME17 2QB, now: ; Country was: , now: hong kong (1 page)
29 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
29 December 2008Accounts made up to 28 February 2008 (2 pages)
5 March 2008Return made up to 01/02/08; full list of members (4 pages)
5 March 2008Return made up to 01/02/08; full list of members (4 pages)
4 March 2008Appointment Terminated Secretary success corporate services LIMITED (1 page)
4 March 2008Secretary appointed success corporate services LIMITED (1 page)
4 March 2008Appointment terminated secretary success corporate services LIMITED (1 page)
4 March 2008Secretary appointed success corporate services LIMITED (1 page)
3 March 2008Accounts made up to 28 February 2007 (2 pages)
3 March 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 February 2008Registered office changed on 27/02/2008 from 1ST floor 35 whitehall london SW1A 2BX (1 page)
27 February 2008Registered office changed on 27/02/2008 from 1ST floor 35 whitehall london SW1A 2BX (1 page)
2 February 2007Return made up to 01/02/07; full list of members (2 pages)
2 February 2007Return made up to 01/02/07; full list of members (2 pages)
23 November 2006Accounts made up to 28 February 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
7 March 2006Return made up to 13/02/06; full list of members (2 pages)
7 March 2006Return made up to 13/02/06; full list of members (2 pages)
17 November 2005Accounts made up to 28 February 2005 (1 page)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
17 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Return made up to 13/02/05; full list of members (7 pages)
10 November 2004Accounts made up to 29 February 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
30 March 2004Registered office changed on 30/03/04 from: 2 swift centre 41 imperial way croydon surrey CR0 4RL (1 page)
30 March 2004Registered office changed on 30/03/04 from: 2 swift centre 41 imperial way croydon surrey CR0 4RL (1 page)
23 March 2004Return made up to 13/02/04; full list of members (7 pages)
23 March 2004Return made up to 13/02/04; full list of members (7 pages)
13 February 2003Incorporation (18 pages)
13 February 2003Incorporation (18 pages)