London
SW1V 1HU
Director Name | Mr Hemant Maneklal Thanawala |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2014(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Gillingham House Gillingham Street London SW1V 1HU |
Director Name | Mrs Rachel Louise Miles |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
Website | roeprojects.com |
---|---|
Telephone | 01732 743291 |
Telephone region | Sevenoaks |
Registered Address | First Floor Gillingham House Gillingham Street London SW1V 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £11,948 |
Cash | £20,325 |
Current Liabilities | £39,364 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2017 | Application to strike the company off the register (3 pages) |
16 February 2017 | Application to strike the company off the register (3 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
21 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mr Jason Victor Miles on 29 October 2014 (2 pages) |
21 September 2015 | Registered office address changed from Gillingham House 38 - 44 Gillingham Street London SW1V 1HU England to First Floor Gillingham House Gillingham Street London SW1V 1HU on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Gillingham House 38 - 44 Gillingham Street London SW1V 1HU England to First Floor Gillingham House Gillingham Street London SW1V 1HU on 21 September 2015 (1 page) |
21 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Director's details changed for Mr Jason Victor Miles on 29 October 2014 (2 pages) |
28 August 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
28 August 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
5 November 2014 | Appointment of Mr. Hemant Maneklal Thanawala as a director on 22 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr. Hemant Maneklal Thanawala as a director on 22 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Gillingham House 38 - 44 Gillingham Street London SW1V 1HU on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Rachel Louise Miles as a director on 22 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Gillingham House 38 - 44 Gillingham Street London SW1V 1HU on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Rachel Louise Miles as a director on 22 October 2014 (1 page) |
24 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
25 June 2013 | Director's details changed for Mrs Rachel Louise Miles on 25 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mrs Rachel Louise Miles on 25 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Jason Victor Miles on 25 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Jason Victor Miles on 25 June 2013 (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 August 2012 | Director's details changed for Mr Jason Victor Miles on 26 August 2012 (2 pages) |
29 August 2012 | Registered office address changed from 3 Blackhall Cottages Blackhall Lane Sevenoaks Kent TN15 0HT England on 29 August 2012 (1 page) |
29 August 2012 | Director's details changed for Mrs Rachel Louise Miles on 26 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Director's details changed for Mrs Rachel Louise Miles on 26 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Mr Jason Victor Miles on 26 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Registered office address changed from 3 Blackhall Cottages Blackhall Lane Sevenoaks Kent TN15 0HT England on 29 August 2012 (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Incorporation
|
27 August 2010 | Incorporation
|
27 August 2010 | Incorporation
|