Company NameROTB Ltd
Company StatusDissolved
Company Number07611106
CategoryPrivate Limited Company
Incorporation Date20 April 2011(12 years, 11 months ago)
Dissolution Date19 August 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Lee Hurst
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleComedian
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2012
Net Worth-£2,881,525
Cash£80,934
Current Liabilities£3,273,349

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 August 2020Final Gazette dissolved following liquidation (1 page)
19 May 2020Return of final meeting in a members' voluntary winding up (22 pages)
7 September 2019Liquidators' statement of receipts and payments to 30 June 2019 (16 pages)
26 September 2018Previous accounting period shortened from 31 October 2018 to 31 January 2018 (3 pages)
6 September 2018Liquidators' statement of receipts and payments to 30 June 2018 (17 pages)
22 August 2018Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 August 2018 (2 pages)
22 August 2017Liquidators' statement of receipts and payments to 30 June 2017 (16 pages)
22 August 2017Liquidators' statement of receipts and payments to 30 June 2017 (16 pages)
9 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (12 pages)
9 September 2016Liquidators' statement of receipts and payments to 30 June 2016 (12 pages)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
30 October 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
30 October 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
15 July 2015Registered office address changed from The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL England to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL England to St Martins House the Runway South Ruislip Middlesex HA4 6SE on 15 July 2015 (2 pages)
13 July 2015Declaration of solvency (3 pages)
13 July 2015Declaration of solvency (3 pages)
13 July 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Appointment of a voluntary liquidator (1 page)
13 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-01
(1 page)
10 June 2015Registered office address changed from 7.03 the Deco Building Paintworks Bath Road Bristol BS4 3EA to The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 7.03 the Deco Building Paintworks Bath Road Bristol BS4 3EA to The West Wing - 1 Glass Wharf Temple Quay Bristol BS2 0EL on 10 June 2015 (1 page)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(3 pages)
28 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
28 January 2014Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
22 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages)
22 January 2013Particulars of a charge subject to which a property has been acquired / charge no: 2 (5 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
27 April 2012Director's details changed for Mr Lee Hurst on 20 April 2012 (2 pages)
27 April 2012Registered office address changed from 7.04 the Deco Building Paintworks Bath Road Bristol BS4 3EA United Kingdom on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 7.04 the Deco Building Paintworks Bath Road Bristol BS4 3EA United Kingdom on 27 April 2012 (1 page)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
27 April 2012Director's details changed for Mr Lee Hurst on 20 April 2012 (2 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 April 2011Incorporation (13 pages)
20 April 2011Incorporation (13 pages)