Company NameRoundtree Ventures Limited
Company StatusDissolved
Company Number05833302
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Pow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Rusthall Place
Langton Road
Tunbridge Wells
Kent
TN4 8XB
Secretary NameMr David Pow
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Rusthall Place
Langton Road
Tunbridge Wells
Kent
TN4 8XB
Director NameMr Nicholas Hugh Barlow
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 01 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Close
Chilton
Aylesbury
Bucks
HP18 9LN
Secretary NameAnne Lee Calder
NationalityAmerican
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Great James Street
London
WC1N 3DF
Secretary NameMr Nicholas Hugh Barlow
NationalityBritish
StatusResigned
Appointed25 February 2008(1 year, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Princes Close
Chilton
Aylesbury
Bucks
HP18 9LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Great James Street
London
WC1N 3DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1David Pow & Nicholas Barlow
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
7 March 2014Application to strike the company off the register (3 pages)
7 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 2
(5 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
22 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (14 pages)
12 October 2009Termination of appointment of Nicholas Barlow as a secretary (1 page)
12 October 2009Termination of appointment of Nicholas Barlow as a secretary (1 page)
12 October 2009Annual return made up to 31 May 2009 (10 pages)
12 October 2009Annual return made up to 31 May 2009 (10 pages)
3 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 April 2009Return made up to 31/05/08; no change of members (6 pages)
21 April 2009Return made up to 31/05/08; no change of members (6 pages)
8 April 2009Appointment terminated secretary anne calder (1 page)
8 April 2009Appointment terminated secretary anne calder (1 page)
17 September 2008Secretary appointed david pow (2 pages)
17 September 2008Secretary appointed david pow (2 pages)
10 September 2008Director appointed nicholas hugh barlow (2 pages)
10 September 2008Director appointed nicholas hugh barlow (2 pages)
4 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 May 2008Secretary appointed nicholas hugh barlow (2 pages)
20 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
20 May 2008Secretary appointed nicholas hugh barlow (2 pages)
5 July 2007Return made up to 31/05/07; full list of members (6 pages)
5 July 2007Return made up to 31/05/07; full list of members (6 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007New director appointed (1 page)
31 May 2006Incorporation (17 pages)
31 May 2006Incorporation (17 pages)