Company NameRohana Limited
Company StatusDissolved
Company Number05431727
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameSaer Daoud
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address266 Gander Green Lane
Sutton
Surrey
SM3 9QF
Secretary NameBeata Ravingerova
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address266 Gander Green Lane
Sutton
Surrey
SM3 9QF

Location

Registered AddressFalcon House 257
Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
6 October 2011Application to strike the company off the register (3 pages)
6 October 2011Application to strike the company off the register (3 pages)
23 June 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
(4 pages)
23 June 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
(4 pages)
21 June 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
21 June 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
4 May 2010Director's details changed for Saer Daoud on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Saer Daoud on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Saer Daoud on 1 October 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 June 2009Return made up to 21/04/09; full list of members (3 pages)
2 June 2009Return made up to 21/04/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from 16 sergeants lane whitefield manchester M45 7TS (1 page)
17 April 2009Registered office changed on 17/04/2009 from 16 sergeants lane whitefield manchester M45 7TS (1 page)
10 February 2009Registered office changed on 10/02/2009 from falcon house, 257 burlington road, new malden surrey KT3 4NE (1 page)
10 February 2009Registered office changed on 10/02/2009 from falcon house, 257 burlington road, new malden surrey KT3 4NE (1 page)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 April 2008Return made up to 21/04/08; full list of members (3 pages)
28 April 2008Return made up to 21/04/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 April 2007Return made up to 21/04/07; full list of members (2 pages)
26 April 2007Return made up to 21/04/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 May 2006Return made up to 21/04/06; full list of members (6 pages)
4 May 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2005Particulars of mortgage/charge (5 pages)
4 November 2005Particulars of mortgage/charge (5 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
21 April 2005Incorporation (16 pages)
21 April 2005Incorporation (16 pages)