Company NameRogaile Ltd
Company StatusDissolved
Company Number05583979
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date28 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Romanas Gailius
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityLithuanian
StatusClosed
Appointed06 October 2008(3 years after company formation)
Appointment Duration6 years, 3 months (closed 28 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brigaier Houe
12 Heritage Avenue Beaufort Part
London
NW9 5EN
Director NameMrs Neringa Gailiuviene
Date of BirthJune 1970 (Born 53 years ago)
NationalityLithuanian
StatusClosed
Appointed06 October 2008(3 years after company formation)
Appointment Duration6 years, 3 months (closed 28 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brigadier House
12 Heritage Avenue Beaufort Park
London
NW9 5EN
Secretary NameMs Neringa Gailiuviene
NationalityLithuanian
StatusClosed
Appointed06 October 2008(3 years after company formation)
Appointment Duration6 years, 3 months (closed 28 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameRomanas Gailius
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityLithuanian
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Stonechat Court
45 Swan Drives
London
NW9 5DG
Director NameNeringa Gailiuviene
Date of BirthJune 1970 (Born 53 years ago)
NationalityLithuanian
StatusResigned
Appointed05 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Stonechat Court
45 Swan Drives
London
NW9 5DG
Director NameAudra Zilinskaite
Date of BirthNovember 1987 (Born 36 years ago)
NationalityLithuanian
StatusResigned
Appointed04 June 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address153 Rushgrove Avenue
Colindale
London
NW9 6RG
Secretary NameLaw Firm Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Vladas Gricius
100.00%
Ordinary

Financials

Year2014
Net Worth£16,650
Cash£3,385
Current Liabilities£26,079

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Final Gazette dissolved following liquidation (1 page)
28 October 2014Return of final meeting of creditors (16 pages)
28 October 2014Notice of final account prior to dissolution (16 pages)
28 October 2014Notice of final account prior to dissolution (16 pages)
3 June 2014Insolvency:progress report end: 01/04/2014 (12 pages)
3 June 2014Insolvency:progress report end: 01/04/2014 (12 pages)
2 May 2013Registered office address changed from 4 Brigadier House 12 Heritage Avenue Beaufort Park London NW9 5EN on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 4 Brigadier House 12 Heritage Avenue Beaufort Park London NW9 5EN on 2 May 2013 (2 pages)
2 May 2013Appointment of a liquidator (1 page)
2 May 2013Registered office address changed from 4 Brigadier House 12 Heritage Avenue Beaufort Park London NW9 5EN on 2 May 2013 (2 pages)
2 May 2013Appointment of a liquidator (1 page)
2 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 November 2012Order of court to wind up (2 pages)
1 November 2012Order of court to wind up (2 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 February 2012Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2
(4 pages)
16 February 2012Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2
(4 pages)
16 February 2012Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 2
(4 pages)
24 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 December 2010Secretary's details changed for Ms. Neringa Gailiuviene on 31 March 2010 (1 page)
31 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
31 December 2010Director's details changed for Ms. Neringa Gailiuviene on 31 March 2010 (2 pages)
31 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
31 December 2010Secretary's details changed for Ms. Neringa Gailiuviene on 31 March 2010 (1 page)
31 December 2010Director's details changed for Mr Romanas Gailius on 31 March 2010 (2 pages)
31 December 2010Director's details changed for Mr Romanas Gailius on 31 March 2010 (2 pages)
31 December 2010Director's details changed for Ms. Neringa Gailiuviene on 31 March 2010 (2 pages)
31 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 January 2010Director's details changed for Ms. Neringa Gailiuviene on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Romanas Gailius on 6 October 2008 (1 page)
4 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Ms Neringa Gailiuviene on 6 October 2008 (2 pages)
4 January 2010Director's details changed for Romanas Gailius on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Romanas Gailius on 6 October 2008 (1 page)
4 January 2010Secretary's details changed for Neringa Gailiuviene on 6 October 2008 (2 pages)
4 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Neringa Gailiuviene on 6 October 2008 (2 pages)
4 January 2010Director's details changed for Romanas Gailius on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Ms. Neringa Gailiuviene on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Romanas Gailius on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Ms Neringa Gailiuviene on 6 October 2008 (2 pages)
4 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Romanas Gailius on 6 October 2008 (1 page)
4 January 2010Director's details changed for Ms Neringa Gailiuviene on 6 October 2008 (2 pages)
4 January 2010Secretary's details changed for Neringa Gailiuviene on 6 October 2008 (2 pages)
4 January 2010Director's details changed for Ms. Neringa Gailiuviene on 1 October 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 July 2009Registered office changed on 31/07/2009 from suite 12 2ND floor queens house 180 tottenham court road london W1T 7PD (1 page)
31 July 2009Registered office changed on 31/07/2009 from suite 12 2ND floor queens house 180 tottenham court road london W1T 7PD (1 page)
8 July 2009Appointment terminated director audra zilinskaite (1 page)
8 July 2009Director appointed romanas gailius logged form (2 pages)
8 July 2009Director and secretary appointed neringa gailiuviene logged form (2 pages)
8 July 2009Appointment terminate, secretary law firm LIMITED logged form (1 page)
8 July 2009Director appointed romanas gailius logged form (2 pages)
8 July 2009Appointment terminated director audra zilinskaite (1 page)
8 July 2009Appointment terminate, secretary law firm LIMITED logged form (1 page)
8 July 2009Director and secretary appointed neringa gailiuviene logged form (2 pages)
29 June 2009Director appointed romanas gailius (2 pages)
29 June 2009Appointment terminate, director zilinskaite audra logged form (1 page)
29 June 2009Director appointed romanas gailius (2 pages)
29 June 2009Director and secretary appointed neringa gailiuviene (2 pages)
29 June 2009Director and secretary appointed neringa gailiuviene (2 pages)
29 June 2009Appointment terminated secretary law firm LIMITED (1 page)
29 June 2009Appointment terminate, director zilinskaite audra logged form (1 page)
29 June 2009Appointment terminated secretary law firm LIMITED (1 page)
4 December 2008Return made up to 05/10/08; full list of members (3 pages)
4 December 2008Return made up to 05/10/08; full list of members (3 pages)
18 December 2007Return made up to 05/10/07; full list of members (3 pages)
18 December 2007Return made up to 05/10/07; full list of members (3 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
28 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
28 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
27 November 2006Registered office changed on 27/11/06 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page)
27 November 2006Return made up to 05/10/06; full list of members (2 pages)
27 November 2006Registered office changed on 27/11/06 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page)
27 November 2006Return made up to 05/10/06; full list of members (2 pages)
5 October 2005Incorporation (14 pages)
5 October 2005Incorporation (14 pages)