Company NameRo Financing Company Limited
Company StatusDissolved
Company Number07526975
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 1 month ago)
Dissolution Date7 April 2020 (3 years, 11 months ago)
Previous NamesBeechday Ltd and Ro Capital Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed21 April 2011(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 07 April 2020)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD

Contact

Websiterogroup.co.uk
Email address[email protected]
Telephone01707 601400
Telephone regionWelwyn Garden City

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ro Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£975,281
Current Liabilities£354,318

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
8 January 2020Application to strike the company off the register (3 pages)
1 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
20 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 November 2016Full accounts made up to 31 March 2016 (12 pages)
22 November 2016Full accounts made up to 31 March 2016 (12 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
25 November 2015Full accounts made up to 31 March 2015 (12 pages)
25 November 2015Full accounts made up to 31 March 2015 (12 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
4 November 2014Full accounts made up to 31 March 2014 (11 pages)
4 November 2014Full accounts made up to 31 March 2014 (11 pages)
17 July 2014Company name changed ro capital partners LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
(2 pages)
17 July 2014Change of name notice (2 pages)
17 July 2014Company name changed ro capital partners LIMITED\certificate issued on 17/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
(2 pages)
17 July 2014Change of name notice (2 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
5 August 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 August 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
27 June 2013Company name changed beechday LTD\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
(2 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Change of name notice (2 pages)
27 June 2013Company name changed beechday LTD\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
(2 pages)
18 June 2013Previous accounting period shortened from 28 February 2014 to 31 March 2013 (3 pages)
18 June 2013Previous accounting period shortened from 28 February 2014 to 31 March 2013 (3 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
14 August 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
10 May 2011Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
10 May 2011Current accounting period extended from 28 February 2012 to 29 February 2012 (1 page)
10 May 2011Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
10 May 2011Appointment of Mrs Susan Margaret Younghusband as a director (2 pages)
10 May 2011Appointment of The Finance & Industrial Trust Ltd as a secretary (2 pages)
10 May 2011Appointment of The Finance & Industrial Trust Ltd as a secretary (2 pages)
10 May 2011Appointment of Mrs Susan Margaret Younghusband as a director (2 pages)
10 May 2011Current accounting period extended from 28 February 2012 to 29 February 2012 (1 page)
3 March 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
3 March 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
3 March 2011Registered 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 2011Registered 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 2011Registered 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 2011Incorporation (20 pages)
11 February 2011Incorporation (20 pages)