Company NameRoundland Limited
Company StatusDissolved
Company Number05477922
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameSandra Helen Paddon
NationalityBritish
StatusClosed
Appointed20 June 2005(1 week, 3 days after company formation)
Appointment Duration5 years, 2 months (closed 07 September 2010)
RoleCompany Director
Correspondence AddressTouchwood Wimborne Road
Lytchett Matravers
Poole
Dorset
BH16 6HQ
Director NameMr Michael Berrow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHepburn House Dipford
Totnes
Devon
TQ9 7NN
Director NamePaul Berrow
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(4 years after company formation)
Appointment Duration1 year, 2 months (closed 07 September 2010)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address164 Portobello Road
Kensington
London
W11 2ED
Director NamePaul Berrow
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2007)
RoleProducer
Correspondence AddressStrode Manor Farm
Netherbury
Bridport
Dorset
DT6 5NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor
35 Great Marlborough Street
London
W1F 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,792
Current Liabilities£263,526

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
21 January 2010Director's details changed for Mr Michael Berrow on 9 March 2009 (1 page)
21 January 2010Director's details changed for Mr Michael Berrow on 9 March 2009 (1 page)
21 January 2010Director's details changed for Mr Michael Berrow on 9 March 2009 (1 page)
14 January 2010Appointment of Paul Berrow as a director (2 pages)
14 January 2010Appointment of Paul Berrow as a director (2 pages)
23 September 2009Return made up to 10/06/09; full list of members (3 pages)
23 September 2009Director's Change of Particulars / michael berrow / 09/03/2009 / HouseName/Number was: , now: hepburn house; Street was: the old rectory, now: dipford; Area was: rectory lane, dittisham, now: ; Post Town was: dartmouth, now: totnes; Post Code was: TQ6 0HD, now: TQ9 7NN; Country was: , now: england (1 page)
23 September 2009Return made up to 10/06/09; full list of members (3 pages)
23 September 2009Director's change of particulars / michael berrow / 09/03/2009 (1 page)
8 July 2009Registered office changed on 08/07/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
8 July 2009Registered office changed on 08/07/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 July 2008Return made up to 10/06/08; full list of members (3 pages)
17 July 2008Return made up to 10/06/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 September 2007Return made up to 10/06/07; full list of members (2 pages)
12 September 2007Return made up to 10/06/07; full list of members (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 July 2006Return made up to 10/06/06; full list of members (2 pages)
10 July 2006Return made up to 10/06/06; full list of members (2 pages)
3 August 2005New secretary appointed (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New director appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 788-790 finchley road london NW11 7TJ (1 page)
28 June 2005Registered office changed on 28/06/05 from: 788-790 finchley road london NW11 7TJ (1 page)
10 June 2005Incorporation (16 pages)
10 June 2005Incorporation (16 pages)