Company NameRovinge International Limited
DirectorNorthcrest Ventures Limited
Company StatusLiquidation
Company Number05802988
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 11 months ago)
Previous NameRovinge International Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameNorthcrest Ventures Ltd (Corporation)
StatusCurrent
Appointed30 October 2006(6 months after company formation)
Appointment Duration17 years, 5 months
Correspondence AddressNorthway House 1379 High Road
London
N20 9LP
Director NameNorthcrest Ventures Limited (Corporation)
StatusCurrent
Appointed22 March 2011(4 years, 10 months after company formation)
Appointment Duration13 years, 1 month
Correspondence Address1379 High Road
London
N20 9LP
Director NameMr Goutham Yogesh Bafna
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 03 May 2009)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address13 Netherlands Road
Barnet
Hertfordshire
EN5 1BN
Director NameMr Aaron Gershfield
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(1 week, 1 day after company formation)
Appointment Duration5 months (resigned 07 October 2006)
RoleCompany Director
Correspondence Address20 The Bishops Avenue
London
N2 0AJ
Secretary NamePeter Andrew Leefe
NationalityBritish
StatusResigned
Appointed10 May 2006(1 week, 1 day after company formation)
Appointment Duration4 months, 1 week (resigned 19 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Royal Avenue
Worcester Park
Surrey
KT4 7JE
Director NameMr Lewis Ian Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Elm Park Road
London
SW3 6AU
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressNorthway House 1379 High Road
London
N20 9LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameFlexible Logistics Limited (Corporation)
StatusResigned
Appointed18 September 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2011)
Correspondence AddressNorthway House 1379 High Road
London
N20 9LP

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Thhl
100.00%
Ordinary

Financials

Year2014
Turnover£496,935
Gross Profit£434,346
Net Worth-£11,970
Cash£15,383
Current Liabilities£545,393

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due4 January 2014 (overdue)
Accounts CategoryFull
Accounts Year End03 January

Returns

Next Return Due16 May 2017 (overdue)

Filing History

24 May 2016Restoration by order of the court (3 pages)
24 May 2016Restoration by order of the court (3 pages)
11 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2014Final Gazette dissolved following liquidation (1 page)
11 October 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
11 July 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
30 October 2013Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 30 October 2013 (2 pages)
28 October 2013Statement of affairs with form 4.19 (5 pages)
28 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2013Appointment of a voluntary liquidator (1 page)
28 October 2013Appointment of a voluntary liquidator (1 page)
28 October 2013Statement of affairs with form 4.19 (5 pages)
4 October 2013Previous accounting period shortened from 4 January 2013 to 3 January 2013 (1 page)
4 October 2013Previous accounting period shortened from 4 January 2013 to 3 January 2013 (1 page)
4 October 2013Previous accounting period shortened from 4 January 2013 to 3 January 2013 (1 page)
2 October 2013Termination of appointment of Michael Gray as a director (1 page)
2 October 2013Termination of appointment of Michael Gray as a director (1 page)
16 July 2013Statement of company's objects (2 pages)
16 July 2013Certificate of re-registration from Public Limited Company to Private (1 page)
16 July 2013Re-registration from a public company to a private limited company (2 pages)
16 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 July 2013Statement of company's objects (2 pages)
16 July 2013Re-registration from a public company to a private limited company (2 pages)
16 July 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 July 2013Certificate of re-registration from Public Limited Company to Private (1 page)
16 July 2013Re-registration of Memorandum and Articles (17 pages)
16 July 2013Re-registration of Memorandum and Articles (17 pages)
5 July 2013Previous accounting period shortened from 5 January 2013 to 4 January 2013 (1 page)
5 July 2013Previous accounting period shortened from 5 January 2013 to 4 January 2013 (1 page)
5 July 2013Previous accounting period shortened from 5 January 2013 to 4 January 2013 (1 page)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 50,000
(5 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 50,000
(5 pages)
11 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 50,000
(5 pages)
28 December 2012Full accounts made up to 31 December 2011 (16 pages)
28 December 2012Full accounts made up to 31 December 2011 (16 pages)
28 December 2012Previous accounting period shortened from 6 January 2012 to 5 January 2012 (1 page)
28 December 2012Previous accounting period shortened from 6 January 2012 to 5 January 2012 (1 page)
28 December 2012Previous accounting period shortened from 6 January 2012 to 5 January 2012 (1 page)
28 September 2012Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page)
28 September 2012Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page)
28 September 2012Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page)
10 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 July 2012Previous accounting period shortened from 8 January 2012 to 7 January 2012 (1 page)
2 July 2012Previous accounting period shortened from 8 January 2012 to 7 January 2012 (1 page)
2 July 2012Previous accounting period shortened from 8 January 2012 to 7 January 2012 (1 page)
13 June 2012Previous accounting period extended from 31 December 2011 to 8 January 2012 (1 page)
13 June 2012Previous accounting period extended from 31 December 2011 to 8 January 2012 (1 page)
13 June 2012Previous accounting period extended from 31 December 2011 to 8 January 2012 (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Compulsory strike-off action has been discontinued (1 page)
19 September 2011Appointment of Northcrest Ventures Limited as a director (2 pages)
19 September 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
19 September 2011Termination of appointment of Flexible Logistics Limited as a director (1 page)
19 September 2011Termination of appointment of Flexible Logistics Limited as a director (1 page)
19 September 2011Appointment of Northcrest Ventures Limited as a director (2 pages)
19 September 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Full accounts made up to 31 December 2010 (15 pages)
1 April 2011Full accounts made up to 31 December 2010 (15 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
20 January 2011Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
20 January 2011Appointment of Michael Andrew Gray as a director (3 pages)
20 January 2011Secretary's details changed for Northcrest Ventures Ltd on 1 October 2009 (2 pages)
20 January 2011Secretary's details changed for Northcrest Ventures Ltd on 1 October 2009 (2 pages)
20 January 2011Appointment of Michael Andrew Gray as a director (3 pages)
20 January 2011Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Flexible Logistics Limited on 1 October 2009 (2 pages)
20 January 2011Director's details changed for Flexible Logistics Limited on 1 October 2009 (2 pages)
20 January 2011Director's details changed for Flexible Logistics Limited on 1 October 2009 (2 pages)
20 January 2011Secretary's details changed for Northcrest Ventures Ltd on 1 October 2009 (2 pages)
20 January 2011Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
28 October 2010Compulsory strike-off action has been suspended (1 page)
28 October 2010Compulsory strike-off action has been suspended (1 page)
8 October 2010Termination of appointment of Goutham Bafna as a director (1 page)
8 October 2010Termination of appointment of Goutham Bafna as a director (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Northway House 1379 High Road Whetstone London N20 9LP on 13 April 2010 (1 page)
23 March 2010Full accounts made up to 31 December 2008 (16 pages)
23 March 2010Full accounts made up to 31 December 2008 (16 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 September 2009Director appointed flexible logistics LIMITED (2 pages)
22 September 2009Director appointed flexible logistics LIMITED (2 pages)
18 September 2009Appointment terminated director lewis ross (1 page)
18 September 2009Appointment terminated director lewis ross (1 page)
8 May 2009Return made up to 02/05/09; full list of members (4 pages)
8 May 2009Return made up to 02/05/09; full list of members (4 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
16 July 2008Return made up to 02/05/08; full list of members; amend (4 pages)
16 July 2008Return made up to 02/05/08; full list of members; amend (4 pages)
4 July 2008Return made up to 02/05/08; full list of members; amend (7 pages)
4 July 2008Return made up to 02/05/08; full list of members; amend (7 pages)
16 May 2008Return made up to 02/05/08; full list of members (4 pages)
16 May 2008Return made up to 02/05/08; full list of members (4 pages)
22 October 2007Full accounts made up to 31 December 2006 (16 pages)
22 October 2007Full accounts made up to 31 December 2006 (16 pages)
17 June 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
4 January 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
30 November 2006Application to commence business (4 pages)
30 November 2006Application to commence business (4 pages)
30 November 2006Certificate of authorisation to commence business and borrow (1 page)
30 November 2006Certificate of authorisation to commence business and borrow (1 page)
7 November 2006New secretary appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
4 July 2006Ad 01/05/06-31/05/06 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 July 2006Ad 01/05/06-31/05/06 £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 July 2006Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
4 July 2006Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
2 May 2006Incorporation (15 pages)
2 May 2006Incorporation (15 pages)