Company NameRolenc Ltd
Company StatusDissolved
Company Number06327544
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRohan Lennox Clementson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed30 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21d Petherton Rd
Highbury
London
N5 2QX
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
4 May 2012Application to strike the company off the register (3 pages)
4 May 2012Application to strike the company off the register (3 pages)
11 January 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
11 January 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
7 November 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(4 pages)
7 November 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(4 pages)
19 October 2011Termination of appointment of Westco Nominees Limited as a secretary (1 page)
19 October 2011Termination of appointment of Westco Nominees Limited as a secretary on 19 October 2011 (1 page)
19 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
25 August 2010Secretary's details changed for Westco Nominees Limited on 30 July 2010 (2 pages)
25 August 2010Director's details changed for Rohan Lennox Clementson on 30 July 2010 (2 pages)
25 August 2010Secretary's details changed for Westco Nominees Limited on 30 July 2010 (2 pages)
25 August 2010Director's details changed for Rohan Lennox Clementson on 30 July 2010 (2 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
10 June 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 15 Duncan Terrace London London N1 8BZ England on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 15 Duncan Terrace London London N1 8BZ England on 10 June 2010 (1 page)
2 June 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
2 June 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 29 July 2008 (3 pages)
24 November 2009Total exemption small company accounts made up to 29 July 2008 (3 pages)
22 September 2009Return made up to 30/07/09; full list of members (3 pages)
22 September 2009Return made up to 30/07/09; full list of members (3 pages)
28 August 2008Return made up to 30/07/08; full list of members (3 pages)
28 August 2008Return made up to 30/07/08; full list of members (3 pages)
30 July 2007Incorporation (15 pages)
30 July 2007Incorporation (15 pages)