Company NameRolebase Ltd
Company StatusDissolved
Company Number08649840
CategoryPrivate Limited Company
Incorporation Date14 August 2013(10 years, 8 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)
Previous NamesEpic Studio Ltd and Digital Chords Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Ahmed Fahad
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Sandford Road
London
E6 3QS

Location

Registered Address86 Sandford Road
London
E6 3QS
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London

Shareholders

1 at £1Ahmed Fahad
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2023Micro company accounts made up to 31 August 2023 (3 pages)
12 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
21 July 2023Application to strike the company off the register (1 page)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
12 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
4 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
12 July 2017Director's details changed for Mr Ahmed Fahad on 1 February 2015 (2 pages)
12 July 2017Director's details changed for Mr Ahmed Fahad on 1 February 2015 (2 pages)
27 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
25 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 November 2016Registered office address changed from 80 Bulstrode Avenue Hounslow TW3 3AD to 86 Sandford Road London E6 3QS on 25 November 2016 (1 page)
25 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
25 November 2016Registered office address changed from 80 Bulstrode Avenue Hounslow TW3 3AD to 86 Sandford Road London E6 3QS on 25 November 2016 (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
30 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
15 October 2015Company name changed digital chords LTD\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
(3 pages)
15 October 2015Company name changed digital chords LTD\certificate issued on 15/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-14
(3 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 September 2014Annual return made up to 14 August 2014 with a full list of shareholders (3 pages)
13 September 2014Director's details changed for Mr Ahmed Fahad on 1 September 2014 (2 pages)
13 September 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England to 80 Bulstrode Avenue Hounslow TW3 3AD on 13 September 2014 (1 page)
13 September 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England to 80 Bulstrode Avenue Hounslow TW3 3AD on 13 September 2014 (1 page)
13 September 2014Annual return made up to 14 August 2014 with a full list of shareholders (3 pages)
13 September 2014Director's details changed for Mr Ahmed Fahad on 1 September 2014 (2 pages)
13 September 2014Director's details changed for Mr Ahmed Fahad on 1 September 2014 (2 pages)
3 October 2013Company name changed epic studio LTD\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
(2 pages)
3 October 2013Change of name notice (2 pages)
3 October 2013Company name changed epic studio LTD\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
(2 pages)
3 October 2013Change of name notice (2 pages)
9 September 2013Director's details changed for Mr Ahmed Fahad on 7 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Ahmed Fahad on 7 September 2013 (2 pages)
9 September 2013Director's details changed for Mr Ahmed Fahad on 7 September 2013 (2 pages)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)