Company NameRovster Limited
Company StatusDissolved
Company Number05597105
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 5 months ago)
Dissolution Date7 April 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary John McCausland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleChartered Property Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRobinhall House 97a Hillsborough Road
Moneyreagh
County Down
BT23 6AZ
Northern Ireland
Secretary NameMr Marcus Delano East
NationalityBritish
StatusResigned
Appointed28 April 2006(6 months, 1 week after company formation)
Appointment Duration3 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address49 North Point
Tottenham Lane
Crouch End
London
N8 7HF
Secretary NameKathleen McCausland
NationalityBritish
StatusResigned
Appointed01 August 2006(9 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 09 November 2011)
RoleCompany Director
Correspondence Address61 Foxbourough
Donaghmore Road
Dungannon
County Tyrone
Bt70
Secretary NameKathleen McCausland
NationalityBritish
StatusResigned
Appointed01 August 2006(9 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 09 November 2011)
RoleCompany Director
Correspondence Address61 Foxbourough
Donaghmore Road
Dungannon
County Tyrone
Bt70
Director NameLaurence Adrian Kearney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(4 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressApt 6 Riverhouse
Wellington Square
Belfast
BT7 3LN
Northern Ireland

Location

Registered AddressC/O Johnsons Solicitors
21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £0.1Gary John Mccausland
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,690
Current Liabilities£23,773

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
14 December 2014Application to strike the company off the register (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 21 C/O Johnsons Solicitors Arlington Street London SW1A 1RN England to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 21 C/O Johnsons Solicitors Arlington Street London SW1A 1RN England to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014 (1 page)
31 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10
(3 pages)
31 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10
(3 pages)
3 June 2013Director's details changed for Mr Gary John Mccausland on 8 May 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 June 2013Director's details changed for Mr Gary John Mccausland on 8 May 2013 (3 pages)
3 June 2013Director's details changed for Mr Gary John Mccausland on 8 May 2013 (3 pages)
14 March 2013Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
25 November 2011Termination of appointment of Kathleen Mccausland as a secretary on 9 November 2011 (1 page)
25 November 2011Termination of appointment of Kathleen Mccausland as a secretary on 9 November 2011 (1 page)
25 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
25 November 2011Termination of appointment of Kathleen Mccausland as a secretary on 9 November 2011 (1 page)
21 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
21 November 2011Termination of appointment of Kathleen Mccausland as a secretary on 9 November 2011 (2 pages)
21 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
21 November 2011Termination of appointment of Kathleen Mccausland as a secretary on 9 November 2011 (2 pages)
21 November 2011Termination of appointment of Kathleen Mccausland as a secretary on 9 November 2011 (2 pages)
14 November 2011Registered office address changed from 79 High Street Teddington TW11 8HG on 14 November 2011 (2 pages)
14 November 2011Registered office address changed from 79 High Street Teddington TW11 8HG on 14 November 2011 (2 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
25 September 2010Termination of appointment of Laurence Kearney as a director (2 pages)
25 September 2010Termination of appointment of Laurence Kearney as a director (2 pages)
11 August 2010Termination of appointment of Laurence Kearney as a director (2 pages)
11 August 2010Termination of appointment of Laurence Kearney as a director (2 pages)
10 August 2010Accounts made up to 31 October 2009 (3 pages)
10 August 2010Accounts made up to 31 October 2009 (3 pages)
26 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 10.00
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 10.00
(6 pages)
26 April 2010Statement of capital following an allotment of shares on 8 March 2010
  • GBP 10.00
(6 pages)
12 March 2010Appointment of Laurence Adrian Kearney as a director (3 pages)
12 March 2010Appointment of Laurence Adrian Kearney as a director (3 pages)
28 October 2009Director's details changed for Mr Gary John Mccausland on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Mr Gary John Mccausland on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Gary John Mccausland on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
24 September 2009Accounts made up to 31 October 2008 (1 page)
24 September 2009Accounts made up to 31 October 2008 (1 page)
7 January 2009Company name changed property gizmo LIMITED\certificate issued on 12/01/09 (2 pages)
7 January 2009Company name changed property gizmo LIMITED\certificate issued on 12/01/09 (2 pages)
30 October 2008Return made up to 19/10/08; full list of members (3 pages)
30 October 2008Return made up to 19/10/08; full list of members (3 pages)
22 September 2008Accounts made up to 31 October 2007 (1 page)
22 September 2008Accounts made up to 31 October 2007 (1 page)
8 November 2007Return made up to 19/10/07; no change of members (6 pages)
8 November 2007Return made up to 19/10/07; no change of members (6 pages)
20 August 2007Company name changed MINE4 LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed MINE4 LIMITED\certificate issued on 20/08/07 (2 pages)
26 July 2007Accounts made up to 31 October 2006 (2 pages)
26 July 2007Accounts made up to 31 October 2006 (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Return made up to 19/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(7 pages)
23 November 2006Return made up to 19/10/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
(7 pages)
23 November 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
10 April 2006Company name changed greenlight (atw) LIMITED\certificate issued on 10/04/06 (2 pages)
10 April 2006Company name changed greenlight (atw) LIMITED\certificate issued on 10/04/06 (2 pages)
19 October 2005Incorporation (31 pages)
19 October 2005Incorporation (31 pages)