Company NameDe Roofing Limited
Company StatusDissolved
Company Number05123209
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameDarren Edwards
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameMaureen Edwards
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF
Secretary NameHundred House Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressBank Chambers
1-3 Woodford Avenue Gants Hill
Ilford
Essex
IG2 6UF

Contact

Telephone020 82496665
Telephone regionLondon

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Daren Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£1,244
Cash£597
Current Liabilities£6,244

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

14 September 2017Micro company accounts made up to 5 April 2017 (6 pages)
11 July 2017Notification of Daren Edwards as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Daren Edwards as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Daren Edwards as a person with significant control on 11 July 2017 (2 pages)
13 July 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
22 July 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
22 July 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
11 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
12 May 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
12 May 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
25 July 2013Secretary's details changed for Maureen Edwards on 24 July 2012 (1 page)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(3 pages)
25 July 2013Director's details changed for Daren Edwards on 24 July 2012 (2 pages)
6 June 2013Amended accounts made up to 5 April 2012 (3 pages)
6 June 2013Amended accounts made up to 5 April 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
22 May 2013Registered office address changed from 69 Athlone Road London SW2 2DU on 22 May 2013 (1 page)
13 March 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
13 March 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
9 July 2012Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 9 July 2012 (2 pages)
9 July 2012Registered office address changed from Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF on 9 July 2012 (2 pages)
20 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Daren Edwards on 10 May 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
8 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
26 May 2009Director's change of particulars / daren edwards / 09/05/2009 (1 page)
26 May 2009Return made up to 10/05/09; full list of members (3 pages)
26 May 2009Secretary's change of particulars / maureen edwards / 09/05/2009 (1 page)
10 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 May 2008Return made up to 10/05/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
31 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 July 2007Return made up to 10/05/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
26 May 2006Return made up to 10/05/06; full list of members (6 pages)
12 September 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
12 September 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
17 June 2005Return made up to 12/05/05; full list of members (6 pages)
3 March 2005Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
10 May 2004Incorporation (14 pages)