Company NameRoad Ready UK Limited
Company StatusDissolved
Company Number05895777
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mike Gerutto
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBattle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameMr Robert Adrian Ferns
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressBattle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Secretary NameMr Alfred Marcel Garfield
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Salmon Street
Kingsbury
London
NW9 8NL

Location

Registered AddressBattle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£132,134
Cash£7,037
Current Liabilities£203,348

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
19 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
19 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 August 2017Notification of Cipex International Ltd as a person with significant control on 6 April 2016 (1 page)
30 August 2017Notification of Cipex International Ltd as a person with significant control on 6 April 2016 (1 page)
30 August 2017Notification of Cipex International Ltd as a person with significant control on 30 August 2017 (1 page)
24 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
14 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 June 2013Termination of appointment of Robert Ferns as a director (1 page)
14 June 2013Termination of appointment of Robert Ferns as a director (1 page)
14 June 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
14 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Termination of appointment of Robert Ferns as a director (1 page)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Termination of appointment of Robert Ferns as a director (1 page)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 August 2010Director's details changed for Robert Adrian Ferns on 3 August 2010 (3 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Director's details changed for Mike Gerutto on 3 August 2010 (3 pages)
5 August 2010Director's details changed for Robert Adrian Ferns on 3 August 2010 (3 pages)
5 August 2010Director's details changed for Mike Gerutto on 3 August 2010 (3 pages)
5 August 2010Director's details changed for Robert Adrian Ferns on 3 August 2010 (3 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mike Gerutto on 3 August 2010 (3 pages)
5 August 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 August 2009Return made up to 03/08/09; full list of members (3 pages)
27 August 2009Return made up to 03/08/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 October 2008Appointment terminated secretary alfred garfield (1 page)
28 October 2008Return made up to 03/08/08; full list of members (3 pages)
28 October 2008Return made up to 03/08/08; full list of members (3 pages)
28 October 2008Appointment terminated secretary alfred garfield (1 page)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 September 2007Return made up to 03/08/07; full list of members (2 pages)
5 September 2007Return made up to 03/08/07; full list of members (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 120 salmon street kingsbury london NW9 8NL (1 page)
19 June 2007Registered office changed on 19/06/07 from: 120 salmon street kingsbury london NW9 8NL (1 page)
3 August 2006Incorporation (19 pages)
3 August 2006Incorporation (19 pages)