Company NameRopemaker Ltd
Company StatusDissolved
Company Number05415897
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years, 1 month ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlfred Akufo Yaw Adomakoh
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(10 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 28 April 2009)
RoleTraining
Correspondence Address75a Cathnor Road
London
W12 9JB
Director NameAlbert Osei Yaw Adomakoh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(3 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 October 2005)
RoleConference Organiser
Correspondence Address23 Hanover Gardens
London
SE11 5TN
Secretary NameMrs Penelope Le Messurier Adomakoh
NationalityBritish
StatusResigned
Appointed03 May 2005(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Gardens
London
SE11 5TN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address75a Cathnor Road
London
W12 9JB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Financials

Year2014
Turnover£181,492
Gross Profit£75,850
Net Worth-£25,331
Cash£5,235
Current Liabilities£86,354

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
16 April 2008Appointment terminated secretary penelope adomakoh (1 page)
18 September 2007Registered office changed on 18/09/07 from: no 1 the ivories 6-8 northampton street london N1 2HY (1 page)
2 July 2007Return made up to 06/04/07; full list of members (2 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
16 January 2007Registered office changed on 16/01/07 from: no 1 the ivories 6-8 northampton street london N1 2HY (1 page)
18 July 2006Registered office changed on 18/07/06 from: 23 hanover gardens london SE11 5TN (1 page)
1 June 2006Return made up to 06/04/06; full list of members (6 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New director appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 39A leicester road salford manchester M7 4AS (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)