Company NameRotch Property & Development Ltd
Company StatusDissolved
Company Number05376342
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Theodore Jemine Ogboru
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(3 days after company formation)
Appointment Duration16 years, 2 months (closed 04 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Alicia Gardens
Harrow
Middlesex
HA3 8JE
Secretary NameMr Theodore Jemine Ogboru
NationalityBritish
StatusClosed
Appointed28 February 2005(3 days after company formation)
Appointment Duration16 years, 2 months (closed 04 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36 Alicia Gardens
Harrow
Middlesex
HA3 8JE
Director NameMr Deepak Sabnani
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(3 days after company formation)
Appointment Duration8 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Colonnade Walk
123 Buckhingham Palace Road
London
SW1W 9SA
Director NameMrs Ngozika Louise Ogboru
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2009)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Alicia Gardens
Kenton
Harrow
HA3 8JE
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address18 Watling Avenue
Edgware
Middlesex
HA8 0LU
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London

Shareholders

2 at £1Theodore Ogboru
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

13 February 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
27 October 2015Compulsory strike-off action has been discontinued (1 page)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 August 2014Registered office address changed from 421 Honeypot Lane Stanmore Middlesex HA7 1JJ to 18 Watling Avenue Edgware Middlesex HA8 0LU on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 421 Honeypot Lane Stanmore Middlesex HA7 1JJ to 18 Watling Avenue Edgware Middlesex HA8 0LU on 19 August 2014 (1 page)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
19 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 July 2010Termination of appointment of Ngozika Ogboru as a director (1 page)
26 July 2010Termination of appointment of Ngozika Ogboru as a director (1 page)
11 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 March 2010Director's details changed for Ngozika Louise Ogboru on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Ngozika Louise Ogboru on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Ngozika Louise Ogboru on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 March 2009Location of debenture register (1 page)
10 March 2009Registered office changed on 10/03/2009 from 36 alicia gardens kenton harrow middlesex HA3 8JE (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Registered office changed on 10/03/2009 from 36 alicia gardens kenton harrow middlesex HA3 8JE (1 page)
13 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 November 2007Accounts made up to 28 February 2007 (2 pages)
27 November 2007Accounts made up to 28 February 2007 (2 pages)
15 May 2007Return made up to 25/02/07; full list of members (2 pages)
15 May 2007Return made up to 25/02/07; full list of members (2 pages)
13 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
13 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 April 2006Return made up to 25/02/06; full list of members (2 pages)
7 April 2006Return made up to 25/02/06; full list of members (2 pages)
7 April 2006New director appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (1 page)
16 March 2005Registered office changed on 16/03/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
16 March 2005Registered office changed on 16/03/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Director resigned (1 page)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 February 2005Incorporation (9 pages)
25 February 2005Incorporation (9 pages)