Company NameRobert Oliver Way No.2 Developments Limited
Company StatusDissolved
Company Number07522608
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 1 month ago)
Dissolution Date21 March 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed08 December 2020(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 21 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(1 week, 5 days after company formation)
Appointment Duration9 months, 1 week (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanhurst Tanhurst Lane
Holmbury St Mary
Surrey
RH5 6LU
Director NameMr Robert James Rickman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(1 week, 5 days after company formation)
Appointment Duration9 years, 8 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr David Richard Charles Agnew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2013)
RoleLicenced Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThatchover Knole
Langport
Somerset
TA10 9HZ
Director NameMr Gordon Forbes Clements
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(2 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2011(same day as company formation)
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameCTC Directorships Ltd (Corporation)
StatusResigned
Appointed22 October 2020(9 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 December 2020)
Correspondence Address338 Euston Road
London
NW1 3BG

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Gross Profit£11,392
Net Worth£175,391
Cash£853
Current Liabilities£1,520

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 March 2022Final Gazette dissolved following liquidation (1 page)
22 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
21 December 2021Return of final meeting in a members' voluntary winding up (12 pages)
30 July 2021Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 30 July 2021 (2 pages)
15 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
19 January 2021Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 19 January 2021 (2 pages)
19 January 2021Declaration of solvency (5 pages)
19 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-13
(1 page)
19 January 2021Appointment of a voluntary liquidator (4 pages)
8 January 2021Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 18 December 2020 (1 page)
21 December 2020Termination of appointment of a secretary (1 page)
18 December 2020Termination of appointment of Ctc Directorships Ltd as a director on 18 December 2020 (1 page)
11 December 2020Appointment of Ctc Directorships Ltd as a director on 22 October 2020 (2 pages)
8 December 2020Termination of appointment of Stephen Richards Daniels as a director on 8 December 2020 (1 page)
8 December 2020Appointment of Mr Edward William Mole as a director on 8 December 2020 (2 pages)
27 November 2020Termination of appointment of Gordon Forbes Clements as a director on 22 October 2020 (1 page)
25 November 2020Termination of appointment of Robert James Rickman as a director on 22 October 2020 (1 page)
6 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 March 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
22 March 2018Notification of The R.O. Way Will Trust as a person with significant control on 7 February 2018 (2 pages)
15 March 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
20 June 2017Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Robert James Rickman on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Robert James Rickman on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages)
8 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
8 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
31 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
8 February 2017Director's details changed for Mr Gordon Forbes Clements on 6 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Gordon Forbes Clements on 6 February 2017 (2 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 87,500
(6 pages)
3 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 87,500
(6 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 87,500
(6 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 87,500
(6 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 87,500
(6 pages)
5 September 2014Secretary's details changed (1 page)
5 September 2014Secretary's details changed (1 page)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7-9 Swallow Street London W1B 4DE on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7-9 Swallow Street London W1B 4DE on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7-9 Swallow Street London W1B 4DE on 9 April 2014 (1 page)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 87,500
(6 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 87,500
(6 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 87,500
(6 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
16 April 2013Termination of appointment of David Agnew as a director (1 page)
16 April 2013Appointment of Mr Gordon Forbes Clements as a director (2 pages)
16 April 2013Termination of appointment of David Agnew as a director (1 page)
16 April 2013Appointment of Mr Gordon Forbes Clements as a director (2 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
30 November 2011Appointment of Mr David Richard Charles Agnew as a director (2 pages)
30 November 2011Appointment of Mr David Richard Charles Agnew as a director (2 pages)
25 November 2011Termination of appointment of Oliver Ellingham as a director (1 page)
25 November 2011Termination of appointment of Oliver Ellingham as a director (1 page)
23 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
(5 pages)
23 November 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
(5 pages)
9 November 2011Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
9 November 2011Previous accounting period shortened from 31 March 2012 to 30 September 2011 (1 page)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 23/11/2011
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 23/11/2011
(3 pages)
26 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
26 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
4 April 2011Secretary's details changed (1 page)
4 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages)
8 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 8 March 2011 (2 pages)
21 February 2011Appointment of Mr Robert James Rickman as a director (2 pages)
21 February 2011Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
21 February 2011Appointment of Mr Robert James Rickman as a director (2 pages)
21 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
21 February 2011Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
21 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
21 February 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 87,500
(3 pages)
21 February 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 87,500
(3 pages)
9 February 2011Incorporation (35 pages)
9 February 2011Incorporation (35 pages)