Company NameRohart Enterprises UK Limited
Company StatusDissolved
Company Number06055041
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)
Previous NameRohart Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Charles Benson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleManager
Correspondence Address26 Brockleyside
Stanmore
Middx
HA7 4US
Secretary NameAnthony Paul Benson
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleRetired
Correspondence Address12 Holland Walk
Stanmore
Middlesex
HA7 3AL

Location

Registered AddressRohart House, 40 Temple Mead Close
Stanmore
Middx
HA7 3RG
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
18 February 2010Compulsory strike-off action has been suspended (1 page)
18 February 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Company name changed rohart enterprises LIMITED\certificate issued on 30/09/09 (2 pages)
30 September 2009Company name changed rohart enterprises LIMITED\certificate issued on 30/09/09 (2 pages)
3 July 2009Registered office changed on 03/07/2009 from marlborough house, 159 high street, wealdstone harrow middx HA3 5DX (1 page)
3 July 2009Registered office changed on 03/07/2009 from marlborough house, 159 high street, wealdstone harrow middx HA3 5DX (1 page)
29 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 March 2009Return made up to 16/01/09; full list of members (3 pages)
4 March 2009Return made up to 16/01/09; full list of members (3 pages)
30 September 2008Secretary's change of particulars / anthony benson / 01/09/2008 (2 pages)
30 September 2008Secretary's Change of Particulars / anthony benson / 01/09/2008 / Nationality was: british, now: other; HouseName/Number was: , now: 12; Street was: 8 the chantries, now: holland walk; Area was: 18 uxbridge road, now: ; Post Code was: HA7 3LG, now: HA7 3AL; Occupation was: , now: retired (2 pages)
30 September 2008Return made up to 16/01/08; full list of members (3 pages)
30 September 2008Return made up to 16/01/08; full list of members (3 pages)
28 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
28 February 2007Ad 27/02/07-27/02/07 £ si 98@1=98 £ ic 2/100 (1 page)
28 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
28 February 2007Ad 27/02/07-27/02/07 £ si 98@1=98 £ ic 2/100 (1 page)
16 January 2007Incorporation (17 pages)
16 January 2007Incorporation (17 pages)