Company NameRoadtodata Publications Limited
Company StatusDissolved
Company Number05518149
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMs Teresa Mills
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrazilian Cottage
86 North Town Road
Maidenhead
Berkshire
SL6 7JH
Director NameMr Paul Rutishauser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrazilian Cottage
86 North Town Road
Maidenhead
Berkshire
SL6 7JH
Director NameStephen Roland Polk
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed29 May 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address2583 Kent Ridge Court
Bloomfield Hills
Michigan Mi 48301
United States
Director NameKendra Lynn Rawls
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2009)
RoleSenior Vice President And Md
Country of ResidenceUnited States
Correspondence Address43422 West Oaks Drive
Suite 237
Novi
Michigan
48377
Director NameJoseph Vincent Walker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address32410 Bingham Road
Bingham Farms
Michigan
48025
United States
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed30 May 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2009)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameMs Teresa Mills
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrazilian Cottage
86 North Town Road
Maidenhead
Berkshire
SL6 7JH
Secretary NameKenneth Michael Harrall
NationalityBritish
StatusResigned
Appointed19 March 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2008)
RoleAccountant
Correspondence AddressCamara 593a Reading Road
Winnersh
Wokingham
Berks
RG41 5HQ
Director NameRoadtodata Ag (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressHammerstrasse 62b
Zurich
8032

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
27 May 2009Application for striking-off (2 pages)
23 March 2009Registered office changed on 23/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
15 December 2008Director's change of particulars / kendra rawls / 01/11/2008 (1 page)
15 December 2008Director's change of particulars / kendra rawls / 15/08/2008 (1 page)
31 July 2008Return made up to 26/07/08; full list of members (5 pages)
4 June 2008Director appointed stephen roland polk (2 pages)
3 June 2008Return made up to 26/07/07; full list of members (4 pages)
3 June 2008Director's change of particulars / teresa mills / 30/05/2008 (1 page)
3 June 2008Director's change of particulars / paul rutishauser / 30/05/2008 (1 page)
3 June 2008Capitals not rolled up (2 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
2 June 2008Director appointed kendra lynn rawls (2 pages)
2 June 2008Director appointed joseph vincent walker (2 pages)
30 May 2008Registered office changed on 30/05/2008 from brazillian cottage 86 north town road maidenhead berkshire SL6 7JH (1 page)
30 May 2008Secretary appointed halco secretaries LIMITED (1 page)
30 May 2008Appointment terminated secretary kenneth harrall (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Return made up to 26/07/06; full list of members (7 pages)
22 May 2007New secretary appointed (2 pages)
19 March 2007Accounts for a dormant company made up to 26 July 2006 (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
26 July 2005Incorporation (12 pages)