Company NameI-Roof Limited
Company StatusDissolved
Company Number07978379
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Director

Director NameMr Dean Remfry
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gates Green Road
West Wickham
Kent
BR4 9JW

Contact

Telephone0800 0430811
Telephone regionFreephone

Location

Registered AddressSfp
9 Ensign House Admirals Way Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Dean Remfry
100.00%
Ordinary

Financials

Year2014
Net Worth£30,176
Cash£54,999
Current Liabilities£409,977

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Charges

1 November 2013Delivered on: 7 November 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 August 2019Final Gazette dissolved following liquidation (1 page)
20 May 2019Notice of move from Administration to Dissolution (23 pages)
11 December 2018Administrator's progress report (21 pages)
21 June 2018Administrator's progress report (22 pages)
24 April 2018Notice of extension of period of Administration (3 pages)
21 December 2017Administrator's progress report (28 pages)
21 December 2017Administrator's progress report (28 pages)
26 July 2017Notice of deemed approval of proposals (3 pages)
26 July 2017Notice of deemed approval of proposals (3 pages)
6 July 2017Statement of administrator's proposal (49 pages)
6 July 2017Statement of administrator's proposal (49 pages)
31 May 2017Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 31 May 2017 (2 pages)
31 May 2017Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 31 May 2017 (2 pages)
23 May 2017Appointment of an administrator (3 pages)
23 May 2017Appointment of an administrator (3 pages)
25 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
21 July 2016Director's details changed for Mr Dean Remfry on 21 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Dean Remfry on 21 July 2016 (2 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
29 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 November 2013Registration of charge 079783790001 (24 pages)
7 November 2013Registration of charge 079783790001 (24 pages)
30 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
30 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
30 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 March 2012Incorporation (43 pages)
6 March 2012Incorporation (43 pages)