Company NameRootfroot Limited
Company StatusDissolved
Company Number05726999
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date21 September 2010 (13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMatthew James McGuinness
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleWeb Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Barnfield Road
Sanderstead
Surrey
CR2 0EY
Secretary NameDurweston Management Services Limited (Corporation)
StatusClosed
Appointed02 March 2006(same day as company formation)
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£886
Cash£22,650
Current Liabilities£21,964

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 May 2010Application to strike the company off the register (3 pages)
27 May 2010Application to strike the company off the register (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 March 2009Return made up to 02/03/09; full list of members (3 pages)
31 March 2009Return made up to 02/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Return made up to 02/03/08; full list of members (3 pages)
31 March 2008Return made up to 02/03/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 March 2007Return made up to 02/03/07; full list of members (2 pages)
8 March 2007Return made up to 02/03/07; full list of members (2 pages)
14 July 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
6 July 2006Registered office changed on 06/07/06 from: 8 durweston street marylebone london W1H 1EW (1 page)
6 July 2006Registered office changed on 06/07/06 from: 8 durweston street marylebone london W1H 1EW (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
2 March 2006Incorporation (19 pages)
2 March 2006Incorporation (19 pages)