Company NameOld Ford Limited
Company StatusDissolved
Company Number09503283
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)
Previous NameRoding Restaurant Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 High Street
Loughton
IG10 4LT
Director NameMr Philip Louis Spencer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(7 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameMr Barry Roy Peterson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 High Street
Loughton
IG10 4LT
Director NameMr David Howard Sanders
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 High Street
Loughton
IG10 4LT
Director NameMr Philip Louis Spencer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 High Street
Loughton
IG10 4LT

Location

Registered Address119 High Street
Loughton
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

2 at £1Phil Spencer
50.00%
Ordinary
2 at £1Vincent Goldstein
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
(4 pages)
30 November 2015Appointment of Mr Phil Spencer as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Phil Spencer as a director on 1 November 2015 (2 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
(4 pages)
26 November 2015Termination of appointment of Barry Roy Peterson as a director on 1 November 2015 (1 page)
26 November 2015Termination of appointment of David Howard Sanders as a director on 1 November 2015 (1 page)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4
(4 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4
(4 pages)
26 November 2015Termination of appointment of Philip Louis Spencer as a director on 1 November 2015 (1 page)
26 November 2015Termination of appointment of Philip Louis Spencer as a director on 1 November 2015 (1 page)
26 November 2015Termination of appointment of Barry Roy Peterson as a director on 1 November 2015 (1 page)
26 November 2015Termination of appointment of David Howard Sanders as a director on 1 November 2015 (1 page)
26 November 2015Termination of appointment of David Howard Sanders as a director on 1 November 2015 (1 page)
26 November 2015Termination of appointment of Barry Roy Peterson as a director on 1 November 2015 (1 page)
26 November 2015Termination of appointment of Barry Roy Peterson as a director on 1 November 2015 (1 page)
26 November 2015Termination of appointment of David Howard Sanders as a director on 1 November 2015 (1 page)
11 November 2015Company name changed roding restaurant LTD\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
11 November 2015Company name changed roding restaurant LTD\certificate issued on 11/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(5 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(5 pages)
12 May 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 4
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 4
(3 pages)
11 May 2015Appointment of Mr Barry Roy Peterson as a director on 23 March 2015 (2 pages)
11 May 2015Appointment of Mr David Howard Sanders as a director on 23 March 2015 (2 pages)
11 May 2015Appointment of Mr Barry Roy Peterson as a director on 23 March 2015 (2 pages)
11 May 2015Appointment of Mr David Howard Sanders as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mr Phil Spencer as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mr Phil Spencer as a director on 23 March 2015 (2 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
(36 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
(36 pages)