Company NameAngela Rodger Limited
Company StatusDissolved
Company Number06899146
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 12 months ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr Angela Rodger
Date of BirthMarch 1978 (Born 46 years ago)
NationalityNew Zealander
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address18a Cato Road
Clapham North
London
SW4 7TX
Secretary NameGibson Secretaries Limited (Corporation)
StatusClosed
Appointed07 May 2009(same day as company formation)
Correspondence AddressUnit 28 Riverside Business Centre Victoria Street
High Wycombe
Buckinghamshire
HP11 2LT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressFlat A 64-66 Lavender Hill
Battersea
London
SW11 5RQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Financials

Year2014
Turnover£70,747
Net Worth£1
Cash£8,781
Current Liabilities£16,043

Accounts

Latest Accounts23 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End23 September

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Registered office address changed from 18a Cato Road London SW4 7TX on 21 February 2012 (2 pages)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Registered office address changed from 18a Cato Road London SW4 7TX on 21 February 2012 (2 pages)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
8 February 2012Total exemption full accounts made up to 23 September 2011 (12 pages)
8 February 2012Total exemption full accounts made up to 23 September 2011 (12 pages)
8 February 2012Application to strike the company off the register (4 pages)
8 February 2012Application to strike the company off the register (4 pages)
10 January 2012Previous accounting period extended from 6 May 2011 to 23 September 2011 (1 page)
10 January 2012Previous accounting period extended from 6 May 2011 to 23 September 2011 (1 page)
10 January 2012Previous accounting period extended from 6 May 2011 to 23 September 2011 (1 page)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1
(4 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1
(4 pages)
2 June 2011Annual return made up to 7 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1
(4 pages)
25 January 2011Total exemption full accounts made up to 6 May 2010 (12 pages)
25 January 2011Total exemption full accounts made up to 6 May 2010 (12 pages)
25 January 2011Total exemption full accounts made up to 6 May 2010 (12 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Dr Angela Rodger on 7 May 2010 (2 pages)
28 May 2010Secretary's details changed for Gibson Secretaries Limited on 7 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Angela Rodger on 7 May 2010 (2 pages)
28 May 2010Director's details changed for Dr Angela Rodger on 7 May 2010 (2 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Gibson Secretaries Limited on 7 May 2010 (2 pages)
28 May 2010Secretary's details changed for Gibson Secretaries Limited on 7 May 2010 (2 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
29 May 2009Secretary appointed gibson secretaries LIMITED (2 pages)
29 May 2009Director appointed dr angela rodger (2 pages)
29 May 2009Secretary appointed gibson secretaries LIMITED (2 pages)
29 May 2009Director appointed dr angela rodger (2 pages)
29 May 2009Accounting reference date shortened from 31/05/2010 to 06/05/2010 (1 page)
29 May 2009Accounting reference date shortened from 31/05/2010 to 06/05/2010 (1 page)
8 May 2009Appointment Terminated Director yomtov jacobs (1 page)
8 May 2009Appointment terminated director yomtov jacobs (1 page)
7 May 2009Incorporation (9 pages)
7 May 2009Incorporation (9 pages)