Company NameRo Agencies Limited
Company StatusDissolved
Company Number06044085
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(4 days after company formation)
Appointment Duration11 years, 5 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(7 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed12 January 2007(4 days after company formation)
Appointment Duration11 years, 5 months (closed 03 July 2018)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(4 days after company formation)
Appointment Duration8 years, 11 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Robert Charles Clarke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 May 2010)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameKeith Robert Egerton
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiterogroup.co.uk
Email address[email protected]
Telephone01707 601400
Telephone regionWelwyn Garden City

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

698.6k at £0.2Ro Financing Company LTD
66.15%
Ordinary A
180.1k at £0.2Ro Financing Company LTD
17.05%
Ordinary B
177.4k at £0.2Ro Financing Company LTD
16.80%
Preference

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
21 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2018Solvency Statement dated 05/03/18 (1 page)
21 March 2018Statement of capital on 21 March 2018
  • GBP 100
(3 pages)
21 March 2018Statement by Directors (1 page)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (11 pages)
22 November 2016Full accounts made up to 31 March 2016 (11 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 264,033.25
(5 pages)
13 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 264,033.25
(5 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
19 November 2015Full accounts made up to 31 March 2015 (11 pages)
19 November 2015Full accounts made up to 31 March 2015 (11 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 264,033.25
(5 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 264,033.25
(5 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 264,033.25
(5 pages)
4 November 2014Full accounts made up to 31 March 2014 (11 pages)
4 November 2014Full accounts made up to 31 March 2014 (11 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 264,033.25
(5 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 264,033.25
(5 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 264,033.25
(5 pages)
4 November 2013Full accounts made up to 31 March 2013 (9 pages)
4 November 2013Full accounts made up to 31 March 2013 (9 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
25 October 2012Full accounts made up to 31 March 2012 (9 pages)
25 October 2012Full accounts made up to 31 March 2012 (9 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
13 December 2011Full accounts made up to 31 March 2011 (9 pages)
13 December 2011Full accounts made up to 31 March 2011 (9 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
8 December 2010Full accounts made up to 31 March 2010 (9 pages)
8 December 2010Full accounts made up to 31 March 2010 (9 pages)
6 May 2010Termination of appointment of Robert Clarke as a director (1 page)
6 May 2010Termination of appointment of Keith Egerton as a director (1 page)
6 May 2010Termination of appointment of Christopher Bond as a director (1 page)
6 May 2010Termination of appointment of Keith Egerton as a director (1 page)
6 May 2010Termination of appointment of Robert Clarke as a director (1 page)
6 May 2010Termination of appointment of Christopher Bond as a director (1 page)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
2 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
27 January 2010Director's details changed for Richard Graham St John Rowlandson on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Richard Graham St John Rowlandson on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Edward Thomas Morton Rowlandson on 8 January 2010 (2 pages)
27 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Edward Thomas Morton Rowlandson on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Robert Charles Clarke on 8 January 2010 (2 pages)
27 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Susan Margaret Younghusband on 8 January 2010 (2 pages)
27 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Robert Charles Clarke on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Christopher Joseph Bond on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Keith Robert Egerton on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Christopher Joseph Bond on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Keith Robert Egerton on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Richard Graham St John Rowlandson on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Susan Margaret Younghusband on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Robert Charles Clarke on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Edward Thomas Morton Rowlandson on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Christopher Joseph Bond on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Susan Margaret Younghusband on 8 January 2010 (2 pages)
27 January 2010Director's details changed for Keith Robert Egerton on 8 January 2010 (2 pages)
19 November 2009Full accounts made up to 31 March 2009 (10 pages)
19 November 2009Full accounts made up to 31 March 2009 (10 pages)
3 July 2009Auditor's resignation (1 page)
3 July 2009Auditor's resignation (1 page)
21 January 2009Return made up to 08/01/09; full list of members (9 pages)
21 January 2009Return made up to 08/01/09; full list of members (9 pages)
15 January 2009Appointment terminated director john palmer (1 page)
15 January 2009Appointment terminated director john palmer (1 page)
8 October 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
8 October 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
12 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(87 pages)
12 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(87 pages)
30 January 2008Return made up to 08/01/08; full list of members (9 pages)
30 January 2008Return made up to 08/01/08; full list of members (9 pages)
13 November 2007Statement of affairs (27 pages)
13 November 2007Statement of affairs (27 pages)
11 October 2007Ad 02/07/07--------- £ si [email protected]=264032 £ ic 1/264033 (6 pages)
11 October 2007Ad 02/07/07--------- £ si [email protected]=264032 £ ic 1/264033 (6 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
11 September 2007New director appointed (3 pages)
23 January 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
23 January 2007New director appointed (12 pages)
23 January 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007New director appointed (21 pages)
23 January 2007Director resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007Registered office changed on 23/01/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Ad 12/01/07--------- £ si [email protected] £ ic 1/1 (2 pages)
23 January 2007Ad 12/01/07--------- £ si [email protected] £ ic 1/1 (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (21 pages)
23 January 2007New director appointed (12 pages)
23 January 2007Ad 12/01/07--------- £ si [email protected] £ ic 1/1 (2 pages)
23 January 2007Ad 12/01/07--------- £ si [email protected] £ ic 1/1 (2 pages)
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007Registered office changed on 23/01/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page)
8 January 2007Incorporation (15 pages)
8 January 2007Incorporation (15 pages)