Company NameRollmast Limited
Company StatusDissolved
Company Number07308901
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 8 months ago)
Dissolution Date5 September 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameNarinderpal Singh Brar
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Saffron Close
Slough
SL3 9DU
Director NameMr Sanjiv Kumar Sharma
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Warrington Avenue
Slough
SL1 3BJ
Director NameMr Avtar Singh Brar
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saffron Close
Datchet
Slough
Berkshire
SL3 9DU

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£106,518
Gross Profit£68,990
Net Worth-£62,330
Cash£35,493
Current Liabilities£60,974

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2018Final Gazette dissolved following liquidation (1 page)
5 June 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
9 January 2018Liquidators' statement of receipts and payments to 21 October 2017 (16 pages)
9 January 2018Liquidators' statement of receipts and payments to 21 October 2017 (16 pages)
2 November 2016Liquidators' statement of receipts and payments to 21 October 2016 (15 pages)
2 November 2016Liquidators' statement of receipts and payments to 21 October 2016 (15 pages)
6 November 2015Registered office address changed from 35/37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 November 2015 (2 pages)
6 November 2015Registered office address changed from 35/37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 November 2015 (2 pages)
5 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
(1 page)
5 November 2015Statement of affairs with form 4.19 (6 pages)
5 November 2015Appointment of a voluntary liquidator (1 page)
5 November 2015Statement of affairs with form 4.19 (6 pages)
5 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-22
(1 page)
5 November 2015Appointment of a voluntary liquidator (1 page)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Termination of appointment of Avtar Singh Brar as a director on 30 September 2014 (1 page)
29 July 2015Termination of appointment of Avtar Singh Brar as a director on 30 September 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
14 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
23 September 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
23 September 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
5 December 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
2 December 2011Termination of appointment of Sanjiv Sharma as a director (1 page)
2 December 2011Appointment of Avtar Singh Brar as a director (2 pages)
2 December 2011Appointment of Avtar Singh Brar as a director (2 pages)
2 December 2011Termination of appointment of Sanjiv Sharma as a director (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)