Company NameRoadblock Television Limited
Company StatusDissolved
Company Number07019751
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMaricio Rangel Canedo
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityMexico
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Etchingham Court Etchingham Park Road
London
N3 2EA
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 September 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address25 Etchingham Court
Etchingham Park Road
London
N3 2EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
8 December 2011Registered office address changed from Parkside House 41 Walsingham Road Enfield EN2 6EY Uk on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Parkside House 41 Walsingham Road Enfield EN2 6EY Uk on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Parkside House 41 Walsingham Road Enfield EN2 6EY Uk on 8 December 2011 (1 page)
5 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 November 2010Director's details changed for Maricio Rangel Canedo on 15 September 2010 (2 pages)
5 November 2010Director's details changed for Maricio Rangel Canedo on 15 September 2010 (2 pages)
5 November 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 1
(3 pages)
5 November 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 1
(3 pages)
9 October 2009Appointment of Maricio Rangel Canedo as a director (1 page)
9 October 2009Appointment of Maricio Rangel Canedo as a director (1 page)
23 September 2009Appointment terminated director clifford wing (1 page)
23 September 2009Appointment Terminated Director clifford wing (1 page)
23 September 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
23 September 2009Appointment Terminated Secretary rwl registrars LIMITED (1 page)
21 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2009Memorandum and Articles of Association (1 page)
21 September 2009Memorandum and Articles of Association (1 page)
21 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
15 September 2009Incorporation (22 pages)
15 September 2009Incorporation (22 pages)