ROAD WORLD HOLDING LIMITED
Status | DISSOLVED |
Company No. | 05046115 |
Category | Private Limited Company |
Incorporated | 17 Feb 2004 |
Age | 20 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2021 |
Years | 2 years, 11 months, 19 days |
SUMMARY
ROAD WORLD HOLDING LIMITED is an dissolved private limited company with number 05046115. It was incorporated 20 years, 3 months, 16 days ago, on 17 February 2004 and it was dissolved 2 years, 11 months, 19 days ago, on 15 June 2021. The company address is C/O Pirola Pennuto Zei & Associati Uk Llp 5th Floor, Aldermary House C/O Pirola Pennuto Zei & Associati Uk Llp 5th Floor, Aldermary House, London, EC4N 1TX, England.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 16 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-16
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 14 Dec 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-14
Officer name: Giulio Leucci
Documents
Appoint person director company with name date
Date: 22 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-14
Officer name: Mr Jean-Marc Janailhac
Documents
Notification of a person with significant control
Date: 30 Apr 2018
Action Date: 07 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-01-07
Psc name: Vitali Group Uk Ltd
Documents
Cessation of a person with significant control
Date: 30 Apr 2018
Action Date: 07 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-07
Psc name: Sil Directors Limited
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Sil Directors Limited
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Address
Type: AD01
New address: C/O Pirola Pennuto Zei & Associati Uk Llp 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX
Old address: 18th Floor City Tower 40 Basinghall Street London EC2V 5DE England
Change date: 2017-06-15
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 15 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giulio Leucci
Appointment date: 2016-06-01
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-01
Officer name: Francesca Silvani
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
Old address: Suite 12a 8 Shepherd Market London W1J 7JY
Change date: 2016-06-13
New address: 18th Floor City Tower 40 Basinghall Street London EC2V 5DE
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 28 Aug 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Francesca Silvani
Appointment date: 2014-08-21
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 21 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-21
Officer name: Marcel Arthur Ulrich
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
New address: Suite 12a 8 Shepherd Market London W1J 7JY
Old address: Third Floor 15 Poland Street London W1F 8QE
Change date: 2014-08-28
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Termination secretary company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: W T Secretaries Limited
Documents
Termination director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Hogan
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Old address: First Floor 41 Chalton Street London NW1 1JD United Kingdom
Change date: 2013-04-11
Documents
Appoint person director company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcel Arthur Ulrich
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Change registered office address company with date old address
Date: 26 Jul 2010
Action Date: 26 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-26
Old address: 5Th Floor 26-28 Hallam Street London W1W 6NS
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change corporate secretary company with change date
Date: 22 Mar 2010
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-30
Officer name: W T Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sean hogan / 17/02/2009
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / sean hogan / 19/03/2008
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 31/12/05
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 16 Dec 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 28/02/05
Documents
Legacy
Date: 15 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 15/09/05 from: 8 granard business centre bunns lane london NW7 2DQ
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/02/05; full list of members
Documents
Legacy
Date: 17 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/06/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 26/02/04 from: 8/10 stamford hill london N16 6XZ
Documents
Some Companies
C & H WINDOWS (GLASS & GLAZING) LIMITED
UNIT 17,ABERYSTWYTH,SY23 3JQ
Number: | 03250027 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMTELLE HOLDINGS (2007) LIMITED
C/O W M BROWN REGISTRARS LTD,LONDON,W2 3AA
Number: | 06170943 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 03331415 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGHFIELD ROAD,DARTFORD,DA1 2JS
Number: | 05647301 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
22B HIGH STREET,OXFORDSHIRE,OX28 6RB
Number: | 03725855 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & K ENVIRONMENTAL SOLUTIONS LIMITED
16 HERONSGATE TRADING ESTATE,BASILDON,SS14 3EU
Number: | 08777330 |
Status: | ACTIVE |
Category: | Private Limited Company |