Company NameROHA Tools Limited
Company StatusDissolved
Company Number06542377
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Naveed Ahmad
Date of BirthNovember 1963 (Born 60 years ago)
NationalityPakistani
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address58 Nabi Bux Park
Shad Bagh
Lahore
54900
Pakistan
Director NameMr Faraz Shafique
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address58 Nabi Bux Park
Shad Bagh
Lahore
54900
Pakistan
Director NameMr Nadeem Shafique
Date of BirthMay 1967 (Born 56 years ago)
NationalityPakistani
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address58 Nabi Bux Park
Shad Bagh
Lahore
54900
Pakistan
Secretary NameMrs Shabana Ghani
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Thornseby Road
Church Street
Stoke Newington
London
N16 9HA

Location

Registered AddressSuite 3 4 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Shareholders

34 at £1Mr Naveed Ahmad
34.00%
Ordinary
33 at £1Mr Faraz Shafique
33.00%
Ordinary
33 at £1Mr Nadeem Shafique
33.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
14 October 2010Registered office address changed from , 44 Skylines, Limeharbour, Canary Wharf, London, E14 9TS, United Kingdom on 14 October 2010 (1 page)
14 October 2010Registered office address changed from , 44 Skylines, Limeharbour, Canary Wharf, London, E14 9TS, United Kingdom on 14 October 2010 (1 page)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Naveed Ahmad on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Nadeem Shafique on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Faraz Shafique on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Nadeem Shafique on 25 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Faraz Shafique on 25 March 2010 (2 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr Naveed Ahmad on 25 March 2010 (2 pages)
30 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 April 2009Return made up to 25/03/09; full list of members (4 pages)
2 April 2009Return made up to 25/03/09; full list of members (4 pages)
25 March 2008Incorporation (18 pages)
25 March 2008Incorporation (18 pages)