Company NameRo Enterprises Limited
Company StatusDissolved
Company Number04723613
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NamesLaw 2398 Limited and Ro Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(3 weeks, 3 days after company formation)
Appointment Duration16 years, 11 months (closed 07 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(7 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed28 April 2003(3 weeks, 3 days after company formation)
Appointment Duration16 years, 11 months (closed 07 April 2020)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(3 weeks, 3 days after company formation)
Appointment Duration12 years, 8 months (resigned 23 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(2 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Robert Charles Clarke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHudnall Farm
Little Gaddesden
Berkhamsted
Herts
HP4 1QN
Director NameKeith Robert Egerton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiterogroup.co.uk
Email address[email protected]
Telephone01707 601400
Telephone regionWelwyn Garden City

Location

Registered AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

876k at £0.2Ro Financing Company Limited
82.95%
Ordinary A
180.1k at £0.2Ro Financing Company Limited
17.05%
Ordinary B

Financials

Year2014
Net Worth£12,346,246

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
8 January 2020Application to strike the company off the register (3 pages)
1 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Change of details for Ro Financing Company Limited as a person with significant control on 28 February 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
21 March 2018Statement by Directors (1 page)
21 March 2018Statement of capital on 21 March 2018
  • GBP 100
(3 pages)
21 March 2018Solvency Statement dated 05/03/18 (1 page)
21 March 2018Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 05/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (13 pages)
22 November 2016Full accounts made up to 31 March 2016 (13 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 264,033.25
(5 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 264,033.25
(5 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
25 November 2015Full accounts made up to 31 March 2015 (12 pages)
25 November 2015Full accounts made up to 31 March 2015 (12 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 264,033.25
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 264,033.25
(5 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 264,033.25
(5 pages)
4 November 2014Full accounts made up to 31 March 2014 (12 pages)
4 November 2014Full accounts made up to 31 March 2014 (12 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 264,033.25
(5 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 264,033.25
(5 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 264,033.25
(5 pages)
19 March 2014Solvency statement dated 11/03/14 (1 page)
19 March 2014Statement by directors (1 page)
19 March 2014Resolutions
  • RES13 ‐ 11/03/2014
(2 pages)
19 March 2014Resolutions
  • RES13 ‐ 11/03/2014
(2 pages)
19 March 2014Statement of capital on 19 March 2014
  • GBP 264,033
(4 pages)
19 March 2014Solvency statement dated 11/03/14 (1 page)
19 March 2014Statement by directors (1 page)
19 March 2014Statement of capital on 19 March 2014
  • GBP 264,033
(4 pages)
4 November 2013Full accounts made up to 31 March 2013 (11 pages)
4 November 2013Full accounts made up to 31 March 2013 (11 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
25 October 2012Accounts made up to 31 March 2012 (11 pages)
25 October 2012Accounts made up to 31 March 2012 (11 pages)
8 June 2012Termination of appointment of Christopher Bond as a director (1 page)
8 June 2012Termination of appointment of Christopher Bond as a director (1 page)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
13 December 2011Full accounts made up to 31 March 2011 (11 pages)
13 December 2011Full accounts made up to 31 March 2011 (11 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
8 December 2010Full accounts made up to 31 March 2010 (11 pages)
8 December 2010Full accounts made up to 31 March 2010 (11 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
7 April 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 4 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Susan Margaret Younghusband on 4 April 2010 (2 pages)
7 April 2010Director's details changed for Richard Graham St John Rowlandson on 4 April 2010 (2 pages)
7 April 2010Director's details changed for Christopher Joseph Bond on 4 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Richard Graham St John Rowlandson on 4 April 2010 (2 pages)
7 April 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 4 April 2010 (2 pages)
7 April 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 4 April 2010 (2 pages)
7 April 2010Director's details changed for Christopher Joseph Bond on 4 April 2010 (2 pages)
7 April 2010Director's details changed for Susan Margaret Younghusband on 4 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Richard Graham St John Rowlandson on 4 April 2010 (2 pages)
7 April 2010Director's details changed for Christopher Joseph Bond on 4 April 2010 (2 pages)
7 April 2010Director's details changed for Susan Margaret Younghusband on 4 April 2010 (2 pages)
19 November 2009Full accounts made up to 31 March 2009 (15 pages)
19 November 2009Full accounts made up to 31 March 2009 (15 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 March 2008 (14 pages)
6 October 2008Full accounts made up to 31 March 2008 (14 pages)
15 April 2008Return made up to 04/04/08; full list of members (4 pages)
15 April 2008Return made up to 04/04/08; full list of members (4 pages)
2 October 2007Full accounts made up to 31 March 2007 (14 pages)
2 October 2007Full accounts made up to 31 March 2007 (14 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
18 April 2007Return made up to 04/04/07; full list of members (3 pages)
18 April 2007Return made up to 04/04/07; full list of members (3 pages)
19 October 2006Full accounts made up to 31 March 2006 (13 pages)
19 October 2006Full accounts made up to 31 March 2006 (13 pages)
5 April 2006Return made up to 04/04/06; full list of members (3 pages)
5 April 2006Return made up to 04/04/06; full list of members (3 pages)
14 December 2005Auditor's resignation (1 page)
14 December 2005Auditor's resignation (1 page)
21 November 2005Full accounts made up to 31 March 2005 (13 pages)
21 November 2005Full accounts made up to 31 March 2005 (13 pages)
27 April 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 April 2005Return made up to 04/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
12 January 2005Company name changed ro trading LIMITED\certificate issued on 12/01/05 (2 pages)
12 January 2005Company name changed ro trading LIMITED\certificate issued on 12/01/05 (2 pages)
10 November 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
10 November 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
5 May 2004Return made up to 04/04/04; full list of members (18 pages)
5 May 2004Return made up to 04/04/04; full list of members (18 pages)
10 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
10 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 October 2003£ ic 276550/264033 17/09/03 £ sr [email protected]=12517 (2 pages)
2 October 2003£ ic 276550/264033 17/09/03 £ sr [email protected]=12517 (2 pages)
2 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2003Company name changed law 2398 LIMITED\certificate issued on 09/09/03 (7 pages)
9 September 2003Company name changed law 2398 LIMITED\certificate issued on 09/09/03 (7 pages)
23 July 2003Ad 09/06/03--------- £ si [email protected]=276549 £ ic 1/276550 (4 pages)
23 July 2003Ad 09/06/03--------- £ si [email protected]=276549 £ ic 1/276550 (4 pages)
11 July 2003New director appointed (3 pages)
11 July 2003New director appointed (3 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (3 pages)
11 July 2003New director appointed (3 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
3 May 2003New director appointed (21 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 May 2003Registered office changed on 03/05/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003Registered office changed on 03/05/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 May 2003Nc inc already adjusted 28/04/03 (1 page)
3 May 2003New director appointed (21 pages)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (7 pages)
3 May 2003New secretary appointed (2 pages)
3 May 2003Nc inc already adjusted 28/04/03 (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (7 pages)
4 April 2003Incorporation (34 pages)
4 April 2003Incorporation (34 pages)