Potters Bar
Hertfordshire
EN6 2JD
Secretary Name | The Finance & Industrial Trust Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 07 April 2020) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Herts EN6 2JD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Website | rogroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 601400 |
Telephone region | Welwyn Garden City |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ro Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £975,281 |
Current Liabilities | £354,318 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 April 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2020 | Application to strike the company off the register (3 pages) |
1 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
25 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
4 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
17 July 2014 | Company name changed ro capital partners LIMITED\certificate issued on 17/07/14
|
17 July 2014 | Change of name notice (2 pages) |
17 July 2014 | Company name changed ro capital partners LIMITED\certificate issued on 17/07/14
|
17 July 2014 | Change of name notice (2 pages) |
24 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
5 August 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 August 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
27 June 2013 | Company name changed beechday LTD\certificate issued on 27/06/13
|
27 June 2013 | Change of name notice (2 pages) |
27 June 2013 | Change of name notice (2 pages) |
27 June 2013 | Company name changed beechday LTD\certificate issued on 27/06/13
|
18 June 2013 | Previous accounting period shortened from 28 February 2014 to 31 March 2013 (3 pages) |
18 June 2013 | Previous accounting period shortened from 28 February 2014 to 31 March 2013 (3 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
10 May 2011 | Current accounting period extended from 28 February 2012 to 29 February 2012 (1 page) |
10 May 2011 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
10 May 2011 | Appointment of Mrs Susan Margaret Younghusband as a director (2 pages) |
10 May 2011 | Appointment of The Finance & Industrial Trust Ltd as a secretary (2 pages) |
10 May 2011 | Appointment of The Finance & Industrial Trust Ltd as a secretary (2 pages) |
10 May 2011 | Appointment of Mrs Susan Margaret Younghusband as a director (2 pages) |
10 May 2011 | Current accounting period extended from 28 February 2012 to 29 February 2012 (1 page) |
3 March 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
3 March 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
3 March 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 March 2011 (1 page) |
11 February 2011 | Incorporation (20 pages) |
11 February 2011 | Incorporation (20 pages) |