Company NameRoe Projects Limited
Company StatusDissolved
Company Number07359337
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jason Victor Miles
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Gillingham House Gillingham Street
London
SW1V 1HU
Director NameMr Hemant Maneklal Thanawala
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2014(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 16 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Gillingham House Gillingham Street
London
SW1V 1HU
Director NameMrs Rachel Louise Miles
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP

Contact

Websiteroeprojects.com
Telephone01732 743291
Telephone regionSevenoaks

Location

Registered AddressFirst Floor Gillingham House
Gillingham Street
London
SW1V 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2013
Net Worth£11,948
Cash£20,325
Current Liabilities£39,364

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
16 February 2017Application to strike the company off the register (3 pages)
16 February 2017Application to strike the company off the register (3 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
15 December 2015Full accounts made up to 30 June 2015 (16 pages)
15 December 2015Full accounts made up to 30 June 2015 (16 pages)
21 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Director's details changed for Mr Jason Victor Miles on 29 October 2014 (2 pages)
21 September 2015Registered 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 2015Registered 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 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Director's details changed for Mr Jason Victor Miles on 29 October 2014 (2 pages)
28 August 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
28 August 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
5 November 2014Appointment of Mr. Hemant Maneklal Thanawala as a director on 22 October 2014 (2 pages)
5 November 2014Appointment of Mr. Hemant Maneklal Thanawala as a director on 22 October 2014 (2 pages)
29 October 2014Registered 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 2014Termination of appointment of Rachel Louise Miles as a director on 22 October 2014 (1 page)
29 October 2014Registered 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 2014Termination of appointment of Rachel Louise Miles as a director on 22 October 2014 (1 page)
24 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
25 June 2013Director's details changed for Mrs Rachel Louise Miles on 25 June 2013 (2 pages)
25 June 2013Director's details changed for Mrs Rachel Louise Miles on 25 June 2013 (2 pages)
25 June 2013Director's details changed for Mr Jason Victor Miles on 25 June 2013 (2 pages)
25 June 2013Director's details changed for Mr Jason Victor Miles on 25 June 2013 (2 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 August 2012Director's details changed for Mr Jason Victor Miles on 26 August 2012 (2 pages)
29 August 2012Registered office address changed from 3 Blackhall Cottages Blackhall Lane Sevenoaks Kent TN15 0HT England on 29 August 2012 (1 page)
29 August 2012Director's details changed for Mrs Rachel Louise Miles on 26 August 2012 (2 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
29 August 2012Director's details changed for Mrs Rachel Louise Miles on 26 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Jason Victor Miles on 26 August 2012 (2 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
29 August 2012Registered office address changed from 3 Blackhall Cottages Blackhall Lane Sevenoaks Kent TN15 0HT England on 29 August 2012 (1 page)
19 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)