Company NameRoundhouse.co.uk Ltd
Company StatusDissolved
Company Number05954926
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)
Dissolution Date22 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Victor Joseph Frost
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RolePainter & Decorator
Correspondence Address72 Chesterfield Road
Barnet
Herts
EN5 2RF
Secretary NameMs Elaine Rose Wallace
NationalityBritish
StatusClosed
Appointed03 October 2006(same day as company formation)
RoleSecretary
Correspondence Address72 Chesterfield Road
Barnet
Herts
EN5 2RF

Location

Registered Address72 Chesterfield Road
Barnet
Herts
EN5 2RF
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

9k at 0.01Victor Frost
90.00%
Ordinary
1000 at 0.01Ms Elaine Wallace
10.00%
Ordinary

Financials

Year2014
Net Worth£492
Current Liabilities£5,486

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2010Compulsory strike-off action has been suspended (1 page)
9 January 2010Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 February 2009Location of debenture register (1 page)
6 February 2009Return made up to 03/10/08; full list of members (3 pages)
6 February 2009Return made up to 03/10/08; full list of members (3 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Location of debenture register (1 page)
3 February 2009Director's Change of Particulars / victor frost / 03/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 72; Street was: 64 penfields house, now: chesterfield road; Area was: market road, islington, now: barnet; Post Town was: london, now: herts; Post Code was: N7 9QA, now: EN5 2RF (2 pages)
3 February 2009Director's change of particulars / victor frost / 03/02/2009 (2 pages)
3 February 2009Secretary's Change of Particulars / elaine wallace / 03/02/2009 / Title was: , now: ms; HouseName/Number was: , now: 72; Street was: 64 penfields house, now: chesterfield road; Area was: market road, islington, now: barnet; Post Town was: london, now: herts; Post Code was: N7 9QA, now: EN5 2RF; Occupation was: , now: secretary (2 pages)
3 February 2009Secretary's change of particulars / elaine wallace / 03/02/2009 (2 pages)
22 January 2008Return made up to 03/10/07; full list of members (2 pages)
22 January 2008Return made up to 03/10/07; full list of members (2 pages)
9 August 2007Registered office changed on 09/08/07 from: 64 penfields house, market road islington london N7 9QA (1 page)
9 August 2007Registered office changed on 09/08/07 from: 64 penfields house, market road islington london N7 9QA (1 page)
3 October 2006Incorporation (17 pages)
3 October 2006Incorporation (17 pages)