Dissolved 2014-12-30
Company Information for ROTEL ASSOCIATES LIMITED
3RD FLOOR, EAST UNIT, LONDON, EC4V,
|
Company Registration Number
03371283
Private Limited Company
Dissolved Dissolved 2014-12-30 |
Company Name | |
---|---|
ROTEL ASSOCIATES LIMITED | |
Legal Registered Office | |
3RD FLOOR, EAST UNIT LONDON | |
Company Number | 03371283 | |
---|---|---|
Date formed | 1997-05-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2014-12-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 16:32:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THORNTON SECRETARIAL SERVICES LIMITED |
||
ROBIN GRAEME VERDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STRAND DIRECTORS LIMITED |
Director | ||
PETER GEORGE BRADLEY |
Director | ||
PHILIP JOHN GODWIN |
Director | ||
PHILIP CHARLES ELIAS PERREE |
Director | ||
KELMER & PARTNERS LIMITED |
Company Secretary | ||
LONDON SECRETARIES LIMITED |
Nominated Secretary | ||
JENNIFER EILEEN BUTTERFIELD |
Director | ||
FORBES MALCOLM FORRAI |
Director | ||
STEPHEN ANDREW MEYRICK HIRST |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLIFFORD LIMITED | Company Secretary | 2003-01-27 | CURRENT | 2003-01-27 | Active | |
ABERCOM LIMITED | Company Secretary | 2002-09-30 | CURRENT | 2002-09-30 | Dissolved 2017-02-07 | |
MEYER PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2002-01-18 | CURRENT | 2002-01-17 | Dissolved 2013-11-05 | |
NIELSEN INVESTMENTS LIMITED | Company Secretary | 2001-12-07 | CURRENT | 2001-12-07 | Active | |
INTERMAX UK LIMITED | Company Secretary | 2001-11-27 | CURRENT | 2001-11-27 | Dissolved 2014-12-23 | |
ORMONDS LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1997-11-27 | Active | |
AMAVET CORPORATION LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1998-01-16 | Active | |
BERKELEY INVESTMENTS 2000 LIMITED | Company Secretary | 2001-05-10 | CURRENT | 1999-11-03 | Dissolved 2013-12-03 | |
RISHWORTH FINANCE LIMITED | Company Secretary | 2001-03-21 | CURRENT | 2000-04-18 | Dissolved 2017-01-17 | |
PROMOSERVE UK LIMITED | Company Secretary | 2001-02-22 | CURRENT | 2001-02-22 | Dissolved 2016-07-05 | |
RANGIRIRI UK LIMITED | Company Secretary | 2001-01-24 | CURRENT | 2001-01-24 | Active | |
MEDIASOFT UK LIMITED | Company Secretary | 2000-09-05 | CURRENT | 2000-09-05 | Dissolved 2015-03-17 | |
NORTH SOUTH IMPEX LIMITED | Company Secretary | 2000-08-29 | CURRENT | 2000-01-18 | Dissolved 2014-05-20 | |
BERKELEYS & KELMER HOLDING LTD | Company Secretary | 2000-02-15 | CURRENT | 2000-02-15 | Active | |
PROVIDE DISTRIBUTION LIMITED | Company Secretary | 1999-11-26 | CURRENT | 1999-11-26 | Dissolved 2014-01-14 | |
STEFRO TRADING LIMITED | Company Secretary | 1999-11-03 | CURRENT | 1999-11-03 | Dissolved 2014-09-23 | |
UNIVERSAL CAREER MANAGEMENT LIMITED | Company Secretary | 1999-09-29 | CURRENT | 1999-09-29 | Dissolved 2016-10-11 | |
DUNDRIDGE TRADING LIMITED | Company Secretary | 1999-07-30 | CURRENT | 1997-12-30 | Dissolved 2015-02-24 | |
HILLGUARD ASSOCIATES LIMITED | Company Secretary | 1999-02-15 | CURRENT | 1996-12-05 | Active | |
STARMONT ESTATES LIMITED | Company Secretary | 1999-01-07 | CURRENT | 1996-03-12 | Active | |
GOODWORTH MARKETING LIMITED | Company Secretary | 1998-12-18 | CURRENT | 1997-02-07 | Dissolved 2016-08-16 | |
COMPUFLEX CONSULTANTS LIMITED | Company Secretary | 1998-12-08 | CURRENT | 1996-12-20 | Dissolved 2015-01-06 | |
LANEBRIDGE ENTERPRISES LIMITED | Company Secretary | 1998-12-08 | CURRENT | 1996-09-25 | Dissolved 2015-07-21 | |
VORAX LIMITED | Company Secretary | 1998-12-08 | CURRENT | 1996-05-17 | Active | |
SELBY PROPERTIES LIMITED | Director | 2017-04-18 | CURRENT | 2001-07-20 | Active - Proposal to Strike off | |
THOMPSON & REESE LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active - Proposal to Strike off | |
ELAN & FORD LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
WHITE ECHO LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
SKY CEILING LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
ICONIC SPOT LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
INTERCOSMOS HOLDING LTD | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active | |
MOONWISE LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Liquidation | |
MOSBY LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Active | |
BALOO REAL ESTATE LIMITED | Director | 2015-11-11 | CURRENT | 2011-08-09 | Active | |
LANEGAN LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
LITTLEBAND LIMITED | Director | 2015-03-03 | CURRENT | 1995-04-12 | Active - Proposal to Strike off | |
UNIVERSAL LUXURY TRADING LTD | Director | 2013-11-11 | CURRENT | 2013-11-11 | Active - Proposal to Strike off | |
MULTIDUBBING LTD. | Director | 2012-01-03 | CURRENT | 2012-01-03 | Active - Proposal to Strike off | |
AMAVET CORPORATION LIMITED | Director | 2011-06-14 | CURRENT | 1998-01-16 | Active | |
WEST ONE DIRECTORS LIMITED | Director | 2011-06-02 | CURRENT | 1999-07-27 | Dissolved 2014-07-15 | |
STRAND DIRECTORS LIMITED | Director | 2011-06-02 | CURRENT | 1999-07-20 | Dissolved 2013-09-24 | |
THOMPSON INVESTMENTS LIMITED | Director | 2011-06-01 | CURRENT | 2000-06-27 | Dissolved 2013-10-01 | |
RICHMORE HOLDINGS LTD | Director | 2011-06-01 | CURRENT | 2007-01-24 | Dissolved 2013-11-26 | |
MAYFAIR INCORPORATED LIMITED | Director | 2011-06-01 | CURRENT | 2000-06-27 | Dissolved 2014-05-20 | |
A.B. INDUSTRIES LTD | Director | 2011-06-01 | CURRENT | 2007-09-27 | Dissolved 2015-08-11 | |
MEYRTON PROPERTIES LIMITED | Director | 2011-06-01 | CURRENT | 2009-01-28 | Dissolved 2016-02-23 | |
MACH TOOLS LTD. | Director | 2011-06-01 | CURRENT | 2004-01-30 | Dissolved 2016-08-16 | |
RISHWORTH FINANCE LIMITED | Director | 2011-06-01 | CURRENT | 2000-04-18 | Dissolved 2017-01-17 | |
INFRASTRUCTURE POLSKA LIMITED | Director | 2011-06-01 | CURRENT | 2005-12-12 | Dissolved 2017-05-02 | |
ABERCOM LIMITED | Director | 2011-06-01 | CURRENT | 2002-09-30 | Dissolved 2017-02-07 | |
BOSHELL LIMITED | Director | 2011-06-01 | CURRENT | 2006-03-03 | Active | |
DOBBSON LIMITED | Director | 2011-06-01 | CURRENT | 2007-11-29 | Active - Proposal to Strike off | |
STARMONT ESTATES LIMITED | Director | 2011-06-01 | CURRENT | 1996-03-12 | Active | |
VORAX LIMITED | Director | 2011-06-01 | CURRENT | 1996-05-17 | Active | |
ORMONDS LIMITED | Director | 2011-06-01 | CURRENT | 1997-11-27 | Active | |
WEIMAR LIMITED | Director | 2011-06-01 | CURRENT | 2004-10-04 | Active | |
TECNINT ARREDAMENTI LTD | Director | 2011-06-01 | CURRENT | 2008-01-16 | Active | |
HILLGUARD ASSOCIATES LIMITED | Director | 2011-06-01 | CURRENT | 1996-12-05 | Active | |
HPC PROPERTIES INVESTMENTS LIMITED | Director | 2011-06-01 | CURRENT | 1998-07-22 | Active | |
MIRABELLA LTD. | Director | 2011-06-01 | CURRENT | 1998-12-10 | Active | |
RANGIRIRI UK LIMITED | Director | 2011-06-01 | CURRENT | 2001-01-24 | Active | |
HMR HOLDING LIMITED | Director | 2011-06-01 | CURRENT | 2003-12-11 | Active | |
HAZELMERE LIMITED | Director | 2011-06-01 | CURRENT | 2006-01-27 | Active | |
DAPHNE INVESTMENTS LIMITED | Director | 2011-06-01 | CURRENT | 2006-05-03 | Active - Proposal to Strike off | |
THORNTON SECRETARIAL SERVICES LTD | Director | 2011-06-01 | CURRENT | 1998-09-03 | Active | |
SHERINGHAM LIMITED | Director | 2011-06-01 | CURRENT | 2004-10-15 | Active | |
FILA SURFACE CARE PRODUCTS LIMITED | Director | 2011-06-01 | CURRENT | 2009-03-20 | Active | |
F&M INTERNATIONAL LTD | Director | 2011-02-21 | CURRENT | 2011-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;EUR 30000;GBP 1000 | |
AR01 | 15/05/14 FULL LIST | |
AR01 | 15/05/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STRAND DIRECTORS LIMITED | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 29/01/13 | |
SH19 | 18/02/13 STATEMENT OF CAPITAL GBP 1000 18/02/13 STATEMENT OF CAPITAL EUR 30000 | |
RES06 | REDUCE ISSUED CAPITAL 29/01/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBIN GRAEME VERDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY | |
AR01 | 15/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 15/05/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRAND DIRECTORS LIMITED / 15/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTON SECRETARIAL SERVICES LIMITED / 15/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED PETER GEORGE BRADLEY | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 06/10/06--------- EUR SI 149290@1=149290 EUR IC 0/149290 | |
123 | NC INC ALREADY ADJUSTED 05/10/06 | |
RES04 | EUR NC 0/300000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 8TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 11 BLENHEIM STREET LONDON W1S 1LL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S80A AUTH TO ALLOT SEC 14/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due Within One Year | 2012-01-01 | £ 253,001 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROTEL ASSOCIATES LIMITED
Called Up Share Capital | 2012-01-01 | £ 101,470 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 349,960 |
Current Assets | 2012-01-01 | £ 349,960 |
Shareholder Funds | 2012-01-01 | £ 96,959 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ROTEL ASSOCIATES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |