London
SE18 1SJ
Secretary Name | Amarjeet Hanspal |
---|---|
Date of Birth | July 2007 (Born 16 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2005(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 31 Oakington Avenue Hayes Middlesex UB3 4AH |
Secretary Name | Amarjeet Hanspal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 January 2008) |
Role | Employed |
Correspondence Address | 31 Oakington Avenue Hayes Middlesex UB3 4AH |
Secretary Name | Amarjeet Hanspal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 31 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 January 2008) |
Role | Employed |
Correspondence Address | 31 Oakington Avenue Hayes Middlesex UB3 4AH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2006(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 July 2007) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 116 Plumstead High Street London SE18 1SJ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ajit Hanspal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £248,616 |
Cash | £206,355 |
Current Liabilities | £313,744 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
29 December 2006 | Delivered on: 6 January 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 January 2017 | Restoration by order of the court (4 pages) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Application to strike the company off the register (3 pages) |
19 February 2014 | Registered office address changed from 9, North Hyde Road Hayes Middlesex UB3 4NJ on 19 February 2014 (1 page) |
19 February 2014 | Company name changed rolta it LTD\certificate issued on 19/02/14
|
19 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Ajit Hanspal on 23 November 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 April 2009 | Director's change of particulars / ajit hanspal / 08/04/2009 (1 page) |
23 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 9 north hyde road hayes middlesex UB3 4NJ (1 page) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 9 north hyde road hayes middlesex UB34NJ (1 page) |
22 December 2006 | Return made up to 23/11/06; full list of members (2 pages) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 31 oakington avenue hayes middlesex UB3 4AH (1 page) |
20 December 2006 | Secretary resigned (1 page) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
3 April 2006 | Return made up to 23/11/05; full list of members (2 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 24, westlands close hayes middlesex UB3 4PY (1 page) |
10 June 2005 | Company name changed rolta LTD\certificate issued on 10/06/05 (2 pages) |
28 January 2005 | New secretary appointed (1 page) |
28 January 2005 | Secretary resigned (1 page) |
23 November 2004 | New director appointed (1 page) |
23 November 2004 | Incorporation (13 pages) |
23 November 2004 | Director resigned (1 page) |