ROLAND MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 04014161 |
Category | Private Limited Company |
Incorporated | 13 Jun 2000 |
Age | 23 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 15 Nov 2011 |
Years | 12 years, 6 months, 22 days |
SUMMARY
ROLAND MANAGEMENT LTD is an dissolved private limited company with number 04014161. It was incorporated 23 years, 11 months, 24 days ago, on 13 June 2000 and it was dissolved 12 years, 6 months, 22 days ago, on 15 November 2011. The company address is 4th Floor Lawford House Albert Place, London, N3 1RL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Nov 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 06 May 2011
Action Date: 06 May 2011
Category: Address
Type: AD01
Old address: 72 New Bond Street Mayfair London W1S 1RR
Change date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Daniela Marx
Change date: 2009-10-15
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director john wortley-hunt
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed daniela marx
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director daniela marx
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed john robert montagu stuart wortley-hunt
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john wortley hunt
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed daniela marx
Documents
Legacy
Date: 31 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 05 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 05/09/07 from: 4TH floor lawford house albert place london N3 1RL
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/04
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/04; full list of members
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/03; full list of members
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 12/07/03 from: 4TH floor lawford house albert place london N3 1QA
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 26/06/02 from: athene house the broadway london NW7 3TB
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 11 Mar 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/01
Documents
Legacy
Date: 03 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/06/01; full list of members
Documents
Legacy
Date: 03 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
14 ELM ROAD,CHESSINGTON,KT9 1AW
Number: | 10106664 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 GRAYS ROAD,OXFORD,OX3 7PY
Number: | 09676036 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 PORTMAN STREET,GLASGOW,G41 1EJ
Number: | SC532258 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER CHAMBERS,BIRMINGHAM,B24 9ND
Number: | OC347526 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
224 LOCKSWAY ROAD,SOUTHSEA,PO4 8LF
Number: | 10459144 |
Status: | ACTIVE |
Category: | Private Limited Company |
M AND M SAFETY SERVICES LIMITED
33 KESTREL CLOSE,DURHAM,TS26 0SP
Number: | 05309288 |
Status: | ACTIVE |
Category: | Private Limited Company |