ROEVIN LIMITED
Overview
Company Name | ROEVIN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02621372 |
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 ROEVIN LIMITED?
- (7487) /
Where is ROEVIN LIMITED located?
Registered Office Address | Hazlitt House 4 Bouverie Street EC4Y 8AX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROEVIN LIMITED?
Company Name | From | Until |
---|---|---|
NOBELFACT LIMITED | Jun 18, 1991 | Jun 18, 1991 |
What are the latest accounts for ROEVIN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for ROEVIN 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 | ||||||||||
Annual return made up to Jun 18, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Medeco Developments Ltd on Dec 01, 2010 | 2 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on Dec 01, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sara Mccracken as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Martin as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lindsay Horwood as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Sara Mccracken as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 18, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Ms Sara Benita Sophie Mccracken on Jun 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Medeco Developments Ltd on Jun 18, 2010 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Ms Sara Benita Sophie Mccracken on Jun 18, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 2 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Mar 31, 2008 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of ROEVIN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HORWOOD, Lindsay | Secretary | 4 Bouverie Street EC4Y 8AX London Hazlitt House England | 155619730001 | |||||||||||
MARTIN, Neil Thomas George | Director | 4 Bouverie Street EC4Y 8AX London Hazlitt House England | England | British | Cfo | 126681070003 | ||||||||
MEDECO DEVELOPMENTS LTD | Director | 4 Bouverie Street EC4Y 8AX London Hazlitt House England |
| 133112450001 | ||||||||||
EAST, Keith Charles | Secretary | London & Manchester House Park Green SK11 7NG Macclesfield Cheshire | British | Accountant | 4601480001 | |||||||||
LAWTON, Kenneth | Secretary | 18 Harvest Road SK10 2LH Macclesfield Cheshire | British | Financial Director/Secretary | 19055870001 | |||||||||
MCCRACKEN, Sara Benita Sophie | Secretary | 71 Elstree Way Borehamwood WD6 1WD Hertfordshire | British | Director Of Legal Services | 102029890001 | |||||||||
RYDER, Andrew John | Secretary | London & Manchester House Park Green SK11 7NG Macclesfield Cheshire | British | Accountant | 36249570002 | |||||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||||||
TSC RESOURCES LTD | Secretary | 71 Elstree Way WD6 1WD Borehamwood Herts | 70845340006 | |||||||||||
DEDAT, Mohammed | Director | 50 Wellesley Road IG1 4JZ Ilford Essex | England | British | Director | 57905790001 | ||||||||
JACKSON, Arthur | Director | Cockshead Hey Farm Cockshead Hey Road SK10 5QZ Bollington The Barnhouse Cheshire | British | Accountant | 69544290001 | |||||||||
LAWTON, Kenneth | Director | 18 Harvest Road SK10 2LH Macclesfield Cheshire | British | Financial Director/Secretary | 19055870001 | |||||||||
MCCRACKEN, Sara Benita Sophie | Director | 71 Elstree Way Borehamwood WD6 1WD Hertfordshire | England | British | Director Of Legal Services | 102029890002 | ||||||||
ROEBUCK, Brian | Director | The Old Police House Astbury CW12 4RQ Congleton Cheshire | England | British | Director | 148315530001 | ||||||||
RYDER, Andrew John | Director | London & Manchester House Park Green SK11 7NG Macclesfield Cheshire | British | Accountant | 36249570002 | |||||||||
WRIGHT, Alexander Robert | Director | 16 Blenheim Avenue Stepps G33 6DP Glasgow Strathclyde | British | Director | 44985120001 | |||||||||
TSC NOMINEE LIMITED | Director | 71 Elstree Way WD6 1WD Borehamwood Herts | 68418060004 | |||||||||||
TSC RESOURCES LTD | Director | 71 Elstree Way WD6 1WD Borehamwood Herts | 70845340006 | |||||||||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
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