Company NameRotavonni Limited
Company StatusDissolved
Company Number07594889
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Redvers Paul Cunningham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Fredericus Jean Gilbert Van Kempen
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Jonathan Michael Goldthorpe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(4 days after company formation)
Appointment Duration2 years, 7 months (closed 26 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Bruce Murray Kesterton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(4 days after company formation)
Appointment Duration2 years, 7 months (closed 26 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Trustees Of Horseshoe Purpose Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£6,395
Current Liabilities£4,682,058

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013Application to strike the company off the register (3 pages)
6 August 2013Application to strike the company off the register (3 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
28 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
28 November 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 April 2011Appointment of Mr Bruce Murray Kesterton as a director (2 pages)
12 April 2011Appointment of Mr Bruce Murray Kesterton as a director (2 pages)
11 April 2011Appointment of Mr Jonathan Michael Goldthorpe as a director (2 pages)
11 April 2011Appointment of Mr Jonathan Michael Goldthorpe as a director (2 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)