Company NamePeter Rolfe Enterprises Limited
Company StatusDissolved
Company Number05525078
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date15 March 2011 (13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Peter Rolfe
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(same day as company formation)
RoleEntrepreneur
Correspondence Address171-175 Church Road
Northolt
Middlesex
UB5 5AG
Secretary NameDawn Ann Rolfe
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreeshop House
Forres
Moray
IV36 2SN
Scotland
Secretary NameLauren Marie Rolfe
NationalityBritish
StatusResigned
Appointed03 May 2006(9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address43 St Pauls Close
Ealing
London
W5 3JQ
Secretary NameMs Sarah Frances Hughes
NationalityBritish
StatusResigned
Appointed01 August 2008(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2009)
RoleConsultant
Correspondence Address171-175 Church Road
Northolt
Middlesex
UB5 5AG

Location

Registered Address171 Church Road
Northolt
Middlesex
UB5 5AG
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt Mandeville
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
20 November 2009Termination of appointment of Sarah Hughes as a secretary (1 page)
20 November 2009Termination of appointment of Sarah Hughes as a secretary (1 page)
20 November 2009Registered office address changed from 171-175 Church Road Northolt Middlesex UB5 5AG United Kingdom on 20 November 2009 (1 page)
20 November 2009Registered office address changed from 171-175 Church Road Northolt Middlesex UB5 5AG United Kingdom on 20 November 2009 (1 page)
14 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 August 2009Return made up to 02/08/09; full list of members (3 pages)
27 August 2009Director's Change of Particulars / peter rolfe / 26/08/2009 / HouseName/Number was: , now: 171-175; Street was: 19 coalecroft road, now: church road; Post Town was: london, now: northolt; Region was: , now: middlesex; Post Code was: SW15 6LW, now: UB5 5AG; Country was: , now: united kingdom (1 page)
27 August 2009Secretary's change of particulars / sarah hughes / 26/08/2009 (1 page)
27 August 2009Secretary's Change of Particulars / sarah hughes / 26/08/2009 / HouseName/Number was: , now: 171-175; Street was: 19 coalecroft road, now: church road; Post Town was: london, now: northolt; Region was: , now: middlesex; Post Code was: SW15 6LW, now: UB5 5AG; Country was: , now: united kingdom (1 page)
27 August 2009Director's change of particulars / peter rolfe / 26/08/2009 (1 page)
27 August 2009Return made up to 02/08/09; full list of members (3 pages)
26 August 2009Registered office changed on 26/08/2009 from 19 coalecroft road london SW15 6LW (1 page)
26 August 2009Registered office changed on 26/08/2009 from 19 coalecroft road london SW15 6LW (1 page)
8 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 August 2008Secretary appointed ms sarah frances hughes (1 page)
11 August 2008Appointment terminated secretary lauren rolfe (1 page)
11 August 2008Secretary appointed ms sarah frances hughes (1 page)
11 August 2008Return made up to 02/08/08; full list of members (3 pages)
11 August 2008Appointment Terminated Secretary lauren rolfe (1 page)
11 August 2008Return made up to 02/08/08; full list of members (3 pages)
15 August 2007Ad 08/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2007Ad 08/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2007Return made up to 02/08/07; full list of members (2 pages)
8 August 2007Return made up to 02/08/07; full list of members (2 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 February 2007Withdrawal of application for striking off (1 page)
2 February 2007Withdrawal of application for striking off (1 page)
17 January 2007Application for striking-off (1 page)
17 January 2007Application for striking-off (1 page)
16 January 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
16 January 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
23 October 2006Registered office changed on 23/10/06 from: 22 coalecroft road putney SW15 6LP (1 page)
23 October 2006Registered office changed on 23/10/06 from: 22 coalecroft road putney SW15 6LP (1 page)
23 October 2006Registered office changed on 23/10/06 from: 19 coalecroft road london SW15 6LW (1 page)
23 October 2006Registered office changed on 23/10/06 from: 19 coalecroft road london SW15 6LW (1 page)
28 September 2006Return made up to 02/08/06; full list of members (6 pages)
28 September 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (2 pages)
2 August 2005Incorporation (12 pages)
2 August 2005Incorporation (12 pages)