Company NameRollapaluza Ltd
Company StatusDissolved
Company Number06422364
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NamePaul Edward Churchill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 78 878 Old Kent Road
Peckham
London
SE15 1NQ
Director NameMr Caspar Hughes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 O'Leary Sq
London
E1 3AR
Secretary NamePaul Edward Churchill
NationalityBritish
StatusClosed
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wharfside Village, Wharf Road
Penzance
Cornwall
TR18 2GA

Contact

Websitewww.rollapaluza.org

Location

Registered AddressUnit 78 878 Old Kent Road
Peckham
London
SE15 1NQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardNunhead
Built Up AreaGreater London

Shareholders

50 at £1Caspar Hughes
50.00%
Ordinary
50 at £1Paul Edward Churchill
50.00%
Ordinary

Financials

Year2014
Net Worth£16,212
Current Liabilities£3,005

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

11 February 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
10 February 2021Compulsory strike-off action has been discontinued (1 page)
9 February 2021Total exemption full accounts made up to 30 November 2019 (7 pages)
2 February 2021First Gazette notice for compulsory strike-off (1 page)
2 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
25 February 2019Registered office address changed from Unit 78 Old Kent Road Peckham London SE15 1NQ England to Unit 78 878 Old Kent Road Peckham London SE15 1NQ on 25 February 2019 (1 page)
21 February 2019Registered office address changed from Unit 12 Stone Trading Estate Milkwood Road London SE24 0JU to Unit 78 Old Kent Road Peckham London SE15 1NQ on 21 February 2019 (1 page)
4 February 2019Total exemption full accounts made up to 30 November 2017 (7 pages)
18 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Register inspection address has been changed from 29 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF England to 12 Stone Trading Estate Milkwood Road London SE24 0JU (1 page)
9 November 2015Register inspection address has been changed from 29 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF England to 12 Stone Trading Estate Milkwood Road London SE24 0JU (1 page)
10 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
10 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
10 August 2015Registered office address changed from 29 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF to Unit 12 Stone Trading Estate Milkwood Road London SE24 0JU on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 29 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF to Unit 12 Stone Trading Estate Milkwood Road London SE24 0JU on 10 August 2015 (1 page)
10 November 2014Register inspection address has been changed from C/O Paul Churchill 56 O'leary Square London E1 3AR United Kingdom to 29 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF (1 page)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Registered office address changed from 56 O'leary Square London E1 3AR to 29 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF on 10 November 2014 (1 page)
10 November 2014Register inspection address has been changed from C/O Paul Churchill 56 O'leary Square London E1 3AR United Kingdom to 29 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF (1 page)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Registered office address changed from 56 O'leary Square London E1 3AR to 29 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF on 10 November 2014 (1 page)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
11 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
28 November 2011Register inspection address has been changed from C/O Paul Churchill 36 Gloucester Drive London N4 2LN United Kingdom (1 page)
28 November 2011Register inspection address has been changed from C/O Paul Churchill 36 Gloucester Drive London N4 2LN United Kingdom (1 page)
28 November 2011Director's details changed for Paul Edward Churchill on 18 July 2011 (2 pages)
28 November 2011Director's details changed for Paul Edward Churchill on 18 July 2011 (2 pages)
4 January 2011Registered office address changed from 36D Gloucester Drive London N4 2LN on 4 January 2011 (1 page)
4 January 2011Secretary's details changed for Paul Edward Churchill on 1 January 2011 (2 pages)
4 January 2011Secretary's details changed for Paul Edward Churchill on 1 January 2011 (2 pages)
4 January 2011Registered office address changed from 36D Gloucester Drive London N4 2LN on 4 January 2011 (1 page)
4 January 2011Secretary's details changed for Paul Edward Churchill on 1 January 2011 (2 pages)
4 January 2011Registered office address changed from 36D Gloucester Drive London N4 2LN on 4 January 2011 (1 page)
23 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 November 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Caspar Hughes on 4 November 2009 (2 pages)
21 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Paul Edward Churchill on 4 November 2009 (2 pages)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Caspar Hughes on 4 November 2009 (2 pages)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Director's details changed for Paul Edward Churchill on 4 November 2009 (2 pages)
21 December 2009Director's details changed for Caspar Hughes on 4 November 2009 (2 pages)
21 December 2009Director's details changed for Paul Edward Churchill on 4 November 2009 (2 pages)
21 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
18 November 2008Return made up to 08/11/08; full list of members (4 pages)
18 November 2008Return made up to 08/11/08; full list of members (4 pages)
8 November 2007Incorporation (13 pages)
8 November 2007Incorporation (13 pages)