ROUNDHOUSE DIRECTORS LIMITED
Overview
| Company Name | ROUNDHOUSE DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01975594 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROUNDHOUSE DIRECTORS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ROUNDHOUSE DIRECTORS LIMITED located?
| Registered Office Address | Unit 203, Second Floor, China House 401 Edgware Road NW2 6GY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROUNDHOUSE DIRECTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ROUNDHOUSE DIRECTORS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Stephen John Mills on Jun 10, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Irene Potter on Jun 10, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms. Robyn Spitz on Jun 10, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on Jun 10, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Zenah Landman as a director on Jan 16, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yardena Landman as a director on Jan 16, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Yardena Landman as a secretary on Jan 16, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen John Mills as a director on Dec 27, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Irene Potter as a director on Dec 27, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Sean Lee Hogan as a director on May 01, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from Charles House Finchley Road London NW3 5JJ to Charles House 108-110 Finchley Road London NW3 5JJ on Nov 25, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Yardena Landman as a secretary on Nov 30, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of ROUNDHOUSE DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLS, Stephen John | Director | 401 Edgware Road NW2 6GY London Unit 203, Second Floor, China House United Kingdom | England | British | 15688420004 | |||||
| POTTER, Irene Wai Keng | Director | 401 Edgware Road NW2 6GY London Unit 203, Second Floor, China House United Kingdom | England | British | 159604430001 | |||||
| SPITZ, Robyn, Ms. | Director | 401 Edgware Road NW2 6GY London Unit 203, Second Floor, China House United Kingdom | Monaco | South African,French | 80625420002 | |||||
| LANDMAN, Yardena | Secretary | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | 193094510001 | |||||||
| LEWIS, Miriam Elizabeth Patricia | Secretary | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | British | 36369830005 | ||||||
| BEXHILL REGISTRARS LTD | Secretary | 7 Nunthorpe Close Hatfield DN7 6JF Doncaster South Yorkshire | 67414540001 | |||||||
| COULDRIDGE, Caragh Anntoinette | Director | The Old Forge Plaisance GY9 0SD Sark | Irish | 34191000001 | ||||||
| COULDRIDGE, Simon Ashley | Director | The Old Forge GY9 0SD Sark Channel Islands | British | 34245900001 | ||||||
| GRAY, Michael Andrew | Director | Flat 213a Kanika Alexander 38 Karaiskaki Street Limassol 3032 Cyprus | Cyprus | British | 116389990001 | |||||
| HOGAN, Sean Lee | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | Cyprus | British | 160184690001 | |||||
| HOGAN, Sean Lee | Director | Block B, Christine Complex Amathountas Avenue Limassol Flat 34, 4531 Cyprus | Cyprus | British | 160184690001 | |||||
| LANDMAN, Martin | Director | 51 Armitage Road Golders Green NW11 7LB London | British | 22280590002 | ||||||
| LANDMAN, Yardena | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 107924850002 | |||||
| LANDMAN, Zenah, Ms. | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 77100700001 | |||||
| LEWIS, Miriam Elizabeth Patricia | Director | 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | United Kingdom | British | 36369830005 | |||||
| MARSHALL, Rebecca Jane | Director | Suite 201 Efstathoiu Court 365 St Andrews Street Limassol 3505 Cyprus | British | 89079540001 | ||||||
| MORTON, Jillian | Director | 15 Motzart Street FOREIGN Limassol 3096 Cyprus | British | 95561590001 | ||||||
| MURRAY, Roy Robert | Director | 18 King Henry Drive SS4 1HY Rochford Essex | United Kingdom | British | 86902220001 | |||||
| NAHON, Leon Rodolfo | Director | Garden Cottage Garden Road NW8 9PR London | United Kingdom | British | 2958590002 | |||||
| NORTON, Gerard Wilfred | Director | Wigmore Street W1U 2HA London 38 United Kingdom | Great Britain | British | 62099710001 | |||||
| SYKES, David Anthony | Director | 24 Pond Mead Village Way SE21 7AR London | British | 66139240006 |
Who are the persons with significant control of ROUNDHOUSE DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Benedict Stone | Apr 06, 2016 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Martin Landman | Apr 06, 2016 | 1st Floor, 108-110 Finchley Road NW3 5JJ London Charles House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0