Company Name05294168 Ltd
Company StatusDissolved
Company Number05294168
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Dissolution Date1 August 2023 (9 months ago)
Previous NamesRolta Ltd and Rolta It Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ajit Hanspal
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Plumstead High Street
London
SE18 1SJ
Secretary NameAmarjeet Hanspal
Date of BirthJuly 2007 (Born 16 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2005(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address31
Oakington Avenue
Hayes
Middlesex
UB3 4AH
Secretary NameAmarjeet Hanspal
NationalityIndian
StatusResigned
Appointed30 July 2007(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 2008)
RoleEmployed
Correspondence Address31
Oakington Avenue
Hayes
Middlesex
UB3 4AH
Secretary NameAmarjeet Hanspal
NationalityIndian
StatusResigned
Appointed31 July 2007(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 2008)
RoleEmployed
Correspondence Address31 Oakington Avenue
Hayes
Middlesex
UB3 4AH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2006(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 2007)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address116 Plumstead High Street
London
SE18 1SJ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ajit Hanspal
100.00%
Ordinary

Financials

Year2014
Net Worth£248,616
Cash£206,355
Current Liabilities£313,744

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

29 December 2006Delivered 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

Filing History

19 January 2017Restoration by order of the court (4 pages)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
19 February 2014Registered office address changed from 9, North Hyde Road Hayes Middlesex UB3 4NJ on 19 February 2014 (1 page)
19 February 2014Company name changed rolta it LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Ajit Hanspal on 23 November 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 April 2009Director's change of particulars / ajit hanspal / 08/04/2009 (1 page)
23 January 2009Return made up to 16/01/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Return made up to 16/01/08; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 August 2007New secretary appointed (1 page)
1 August 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: 9 north hyde road hayes middlesex UB3 4NJ (1 page)
6 January 2007Particulars of mortgage/charge (3 pages)
22 December 2006Registered office changed on 22/12/06 from: 9 north hyde road hayes middlesex UB34NJ (1 page)
22 December 2006Return made up to 23/11/06; full list of members (2 pages)
20 December 2006New secretary appointed (1 page)
20 December 2006Registered office changed on 20/12/06 from: 31 oakington avenue hayes middlesex UB3 4AH (1 page)
20 December 2006Secretary resigned (1 page)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 April 2006Return made up to 23/11/05; full list of members (2 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 24, westlands close hayes middlesex UB3 4PY (1 page)
10 June 2005Company name changed rolta LTD\certificate issued on 10/06/05 (2 pages)
28 January 2005New secretary appointed (1 page)
28 January 2005Secretary resigned (1 page)
23 November 2004New director appointed (1 page)
23 November 2004Incorporation (13 pages)
23 November 2004Director resigned (1 page)