Potters Bar
Hertfordshire
EN6 2JD
Secretary Name | The Finance And Industrial Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2011(3 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 16 March 2021) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | rogroup.co.uk |
---|---|
Email address | [email protected] |
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 |
3k at £1 | Ro Trading Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2020 | Application to strike the company off the register (1 page) |
5 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
7 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
13 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
16 February 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
10 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 27 March 2012 (1 page) |
14 November 2011 | Resolutions
|
14 November 2011 | Resolutions
|
10 November 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
10 November 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
10 November 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
10 November 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
10 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
10 November 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
10 November 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
10 November 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
10 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
10 November 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
8 November 2011 | Appointment of Susan Margaret Younghusband as a director (2 pages) |
8 November 2011 | Appointment of Susan Margaret Younghusband as a director (2 pages) |
7 November 2011 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
7 November 2011 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
7 November 2011 | Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages) |
7 November 2011 | Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages) |
4 November 2011 | Incorporation
|
4 November 2011 | Incorporation
|