Company NameRoyyall Art Ltd.
Company StatusDissolved
Company Number08209629
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameMr Harry Takkebos
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleBiophilia Archtecture Psychologist-Designer/Artist
Country of ResidenceSwitzerland
Correspondence Address2 Chemin De Somais 2
Pully
Vaud
1009
Secretary NameSynergy (Secretaries) Ltd (Corporation)
StatusResigned
Appointed11 September 2012(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitewww.royyall.com

Location

Registered AddressPenhurst House Suite Eleven
352-356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

51 at £1Harry Takkebos
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
30 October 2015Application to strike the company off the register (3 pages)
30 October 2015Application to strike the company off the register (3 pages)
9 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 51
(4 pages)
9 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 51
(4 pages)
9 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 51
(4 pages)
29 September 2014Termination of appointment of Synergy (Secretaries) Ltd as a secretary on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Synergy (Secretaries) Ltd as a secretary on 29 September 2014 (1 page)
4 July 2014Director's details changed for Mr Harry Takkebos on 4 July 2014 (2 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Director's details changed for Mr Harry Takkebos on 4 July 2014 (2 pages)
4 July 2014Director's details changed for Mr Harry Takkebos on 4 July 2014 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 June 2014Company name changed royyall art LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2014Company name changed royyall art LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-11
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2014Company name changed royyall artltd LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2014Company name changed royyall artltd LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2014Company name changed royyall class int. LTD.\certificate issued on 07/06/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2014Company name changed royyall class int. LTD.\certificate issued on 07/06/14
  • RES15 ‐ Change company name resolution on 2014-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Annual return made up to 11 September 2013 with a full list of shareholders (4 pages)
20 March 2014Annual return made up to 11 September 2013 with a full list of shareholders (4 pages)
12 September 2012Director's details changed (3 pages)
12 September 2012Director's details changed (3 pages)
11 September 2012Incorporation (23 pages)
11 September 2012Incorporation (23 pages)