Company NameRoll Records Limited
Company StatusDissolved
Company Number05798025
CategoryPrivate Limited Company
Incorporation Date27 April 2006(17 years, 12 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Olivier Jean Lavigne Du Cadet
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleConsultant
Country of ResidenceTurkey
Correspondence Address31-41 Worship Street Worship Street
London
EC2A 2DX
Director NameAit Said Ryad
Date of BirthJuly 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleComputer Programmer
Correspondence Address63 Rue Galande
75005
Paris
France
Secretary NameOlivier Jean Lavigne Du Cadet
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2b 76 Kingsland Road
London
E2 8DL
Secretary NameJi Seong Hwang
StatusResigned
Appointed25 April 2008(1 year, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2011)
RoleConsultant
Correspondence Address18 Farm Lane
London
SW6 1PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rollrecords.com

Location

Registered Address31-41 Worship Street Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

600 at £1Ait-saidy Ryad
60.00%
Ordinary
400 at £1Bouchard Gilles Ollivier
40.00%
Ordinary

Financials

Year2014
Net Worth£14,692
Cash£12,464
Current Liabilities£1,250

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
25 March 2019Application to strike the company off the register (3 pages)
18 February 2019Registered office address changed from 31-41 Worship Street London England to 31-41 Worship Street Worship Street London EC2A 2DX on 18 February 2019 (1 page)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
7 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 October 2017Registered office address changed from 31-41 Worship Street London EC2A 2DX England to 31-41 Worship Street London on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 31-41 Worship Street London EC2A 2DX England to 31-41 Worship Street London on 12 October 2017 (1 page)
11 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page)
22 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 600
(3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 600
(3 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 July 2015Purchase of own shares. (3 pages)
22 July 2015Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 600
(4 pages)
22 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2015Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 600
(4 pages)
22 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2015Purchase of own shares. (3 pages)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 May 2014Director's details changed for Olivier Jean Lavigne Du Cadet on 6 April 2013 (2 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(3 pages)
23 May 2014Director's details changed for Olivier Jean Lavigne Du Cadet on 6 April 2013 (2 pages)
23 May 2014Director's details changed for Olivier Jean Lavigne Du Cadet on 6 April 2013 (2 pages)
23 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
(3 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Olivier Jean Lavigne Du Cadet on 1 April 2012 (2 pages)
16 May 2012Director's details changed for Olivier Jean Lavigne Du Cadet on 1 April 2012 (2 pages)
16 May 2012Director's details changed for Olivier Jean Lavigne Du Cadet on 1 April 2012 (2 pages)
16 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
18 November 2011Termination of appointment of Ji Hwang as a secretary (1 page)
18 November 2011Termination of appointment of Ji Hwang as a secretary (1 page)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Director's details changed for Olivier Jean Lavigne Du Cadet on 27 April 2010 (2 pages)
7 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Ji Seong Hwang on 27 April 2010 (1 page)
7 May 2010Secretary's details changed for Ji Seong Hwang on 27 April 2010 (1 page)
7 May 2010Director's details changed for Olivier Jean Lavigne Du Cadet on 27 April 2010 (2 pages)
7 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 May 2009Return made up to 27/04/09; full list of members (3 pages)
13 May 2009Return made up to 27/04/09; full list of members (3 pages)
12 May 2009Secretary's change of particulars / ji hwang / 02/12/2008 (1 page)
12 May 2009Director's change of particulars / olivier lavigne du cadet / 02/12/2008 (1 page)
12 May 2009Director's change of particulars / olivier lavigne du cadet / 02/12/2008 (1 page)
12 May 2009Secretary's change of particulars / ji hwang / 02/12/2008 (1 page)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 June 2008Appointment terminated secretary olivier lavigne du cadet (1 page)
11 June 2008Appointment terminated secretary olivier lavigne du cadet (1 page)
11 June 2008Return made up to 27/04/08; full list of members (3 pages)
11 June 2008Return made up to 27/04/08; full list of members (3 pages)
14 May 2008Appointment terminated director ait ryad (1 page)
14 May 2008Secretary appointed ji seong hwang (1 page)
14 May 2008Secretary appointed ji seong hwang (1 page)
14 May 2008Director and secretary's change of particulars / olivier lavigne du cadet / 30/03/2008 (1 page)
14 May 2008Appointment terminated director ait ryad (1 page)
14 May 2008Director and secretary's change of particulars / olivier lavigne du cadet / 30/03/2008 (1 page)
1 April 2008Director's change of particulars / ait-said ryad / 29/02/2008 (1 page)
1 April 2008Director's change of particulars / ait-said ryad / 29/02/2008 (1 page)
11 September 2007Ad 26/07/07--------- £ si 400@1=400 £ ic 591/991 (2 pages)
11 September 2007Ad 26/07/07--------- £ si 400@1=400 £ ic 591/991 (2 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 August 2007Ad 20/07/07--------- £ si 589@1=589 £ ic 2/591 (2 pages)
3 August 2007Ad 20/07/07--------- £ si 589@1=589 £ ic 2/591 (2 pages)
29 May 2007Return made up to 27/04/07; full list of members (2 pages)
29 May 2007Return made up to 27/04/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
20 February 2007Ad 26/01/07--------- £ si 1@1=1 £ ic 10/11 (2 pages)
20 February 2007Ad 26/01/07--------- £ si 1@1=1 £ ic 10/11 (2 pages)
23 May 2006Ad 27/04/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 May 2006Ad 27/04/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Incorporation (17 pages)
27 April 2006Incorporation (17 pages)
27 April 2006Secretary resigned (1 page)