Company NameRoyston Investments Limited
Company StatusDissolved
Company Number08004762
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Lewis Sachon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(1 year after company formation)
Appointment Duration3 years, 5 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRanmoor Royston Grove
Hatch End
Middlesex
HA5 4HD
Secretary NameMrs Paulette Jayne Sachon
StatusClosed
Appointed26 March 2013(1 year after company formation)
Appointment Duration3 years, 5 months (closed 20 September 2016)
RoleCompany Director
Correspondence AddressRanmoor Royston Grove
Hatch End
Middlesex
HA5 4HD
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMrs Paulette Jayne Sachon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRanmoor Royston Grove
Hatch End
HA5 4HD
Secretary NameMark Lewis Sachon
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRanmoor Royston Grove
Hatch End
HA5 4HD

Location

Registered AddressUnit 203 Second Floor
China House 401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (3 pages)
28 June 2016Application to strike the company off the register (3 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
4 April 2013Appointment of Mr Mark Lewis Sachon as a director (2 pages)
4 April 2013Appointment of Mrs Paulette Jayne Sachon as a secretary (2 pages)
4 April 2013Termination of appointment of Mark Sachon as a secretary (1 page)
4 April 2013Termination of appointment of Paulette Sachon as a director (1 page)
4 April 2013Appointment of Mrs Paulette Jayne Sachon as a secretary (2 pages)
4 April 2013Termination of appointment of Mark Sachon as a secretary (1 page)
4 April 2013Appointment of Mr Mark Lewis Sachon as a director (2 pages)
4 April 2013Termination of appointment of Paulette Sachon as a director (1 page)
23 July 2012Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 23 July 2012 (1 page)
16 April 2012Appointment of Mark Lewis Sachon as a secretary (3 pages)
16 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100.00
(4 pages)
16 April 2012Appointment of Paulette Jayne Sachon as a director (3 pages)
16 April 2012Appointment of Paulette Jayne Sachon as a director (3 pages)
16 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 100.00
(4 pages)
16 April 2012Appointment of Mark Lewis Sachon as a secretary (3 pages)
23 March 2012Incorporation (20 pages)
23 March 2012Termination of appointment of Michael Clifford as a director (1 page)
23 March 2012Termination of appointment of Michael Clifford as a director (1 page)
23 March 2012Incorporation (20 pages)