ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Roundhouse Directors Limited

Roundhouse Directors Limited is a dissolved company incorporated on 8 January 1986 with the registered office located in London, Greater London. Roundhouse Directors Limited was registered 39 years ago.
Status
Dissolved
Dissolved on 28 January 2020 (5 years ago)
Was 34 years old at the time of dissolution
Via voluntary strike-off
Company No
01975594
Private limited company
Age
39 years
Incorporated 8 January 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Unit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
United Kingdom
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • South African,french • Lives in Monaco • Born in Dec 1940
Director • Lawyer • British • Lives in England • Born in Sep 1955
Director • Accountant • British • Lives in England • Born in Apr 1959
Mr Peter Benedict Stone
PSC • British • Lives in England • Born in Mar 1954
Mr Martin Landman
PSC • British • Lives in UK • Born in Sep 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
L. Holdings Limited
Stephen John Mills and Irene Wai Keng Potter are mutual people.
Active
G. Holdings Limited
Stephen John Mills and Irene Wai Keng Potter are mutual people.
Active
L.G. Directors Limited
Stephen John Mills and Irene Wai Keng Potter are mutual people.
Active
L.G. Secretaries Limited
Stephen John Mills and Irene Wai Keng Potter are mutual people.
Active
Wigmore Holdings Limited
Stephen John Mills and Irene Wai Keng Potter are mutual people.
Active
Wigmore Secretaries Limited
Stephen John Mills and Irene Wai Keng Potter are mutual people.
Active
Epsilon Directors Limited
Stephen John Mills and Irene Wai Keng Potter are mutual people.
Active
Mu Directors Limited
Stephen John Mills and Irene Wai Keng Potter are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
5 Years Ago on 28 Jan 2020
Voluntary Gazette Notice
5 Years Ago on 12 Nov 2019
Application To Strike Off
5 Years Ago on 1 Nov 2019
Inspection Address Changed
6 Years Ago on 16 Aug 2019
Confirmation Submitted
6 Years Ago on 27 Jun 2019
Mrs Irene Potter Details Changed
6 Years Ago on 10 Jun 2019
Mr Stephen John Mills Details Changed
6 Years Ago on 10 Jun 2019
Ms. Robyn Spitz Details Changed
6 Years Ago on 10 Jun 2019
Registered Address Changed
6 Years Ago on 10 Jun 2019
Yardena Landman Resigned
6 Years Ago on 16 Jan 2019
Get Credit Report
Discover Roundhouse Directors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Jan 2020
First Gazette notice for voluntary strike-off
Submitted on 12 Nov 2019
Application to strike the company off the register
Submitted on 1 Nov 2019
Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
Submitted on 16 Aug 2019
Director's details changed for Mr Stephen John Mills on 10 June 2019
Submitted on 5 Jul 2019
Director's details changed for Mrs Irene Potter on 10 June 2019
Submitted on 5 Jul 2019
Director's details changed for Ms. Robyn Spitz on 10 June 2019
Submitted on 4 Jul 2019
Confirmation statement made on 27 June 2019 with no updates
Submitted on 27 Jun 2019
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 10 June 2019
Submitted on 10 Jun 2019
Termination of appointment of Zenah Landman as a director on 16 January 2019
Submitted on 16 Jan 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year