Company NameRoobarb Enterprises Limited
Company StatusDissolved
Company Number01145877
CategoryPrivate Limited Company
Incorporation Date16 November 1973(50 years, 5 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Grange Calveley
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(18 years, 6 months after company formation)
Appointment Duration16 years, 10 months (closed 17 March 2009)
RoleFilm Director
Correspondence Address58 Kipparra Street
West Pymble
Nsw 2073
Foreign
Director NameRoland Frederick Godfrey
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(18 years, 6 months after company formation)
Appointment Duration16 years, 10 months (closed 17 March 2009)
RoleFilm Director
Correspondence Address6 Foxes Dale
Blackheath
London
SE3 9BA
Secretary NameRoland Frederick Godfrey
NationalityBritish
StatusClosed
Appointed22 May 1992(18 years, 6 months after company formation)
Appointment Duration16 years, 10 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address6 Foxes Dale
Blackheath
London
SE3 9BA
Director NameJenny Rees Davies
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(18 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 June 2002)
RolePublic Relations Executive
Correspondence Address30 Glenferrie Road
St Albans
Hertfordshire
AL1 4JU

Location

Registered AddressFinance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£478
Cash£350
Current Liabilities£828

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2008Application for striking-off (1 page)
26 July 2007Return made up to 22/05/07; no change of members (7 pages)
5 March 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
4 August 2006Return made up to 22/05/06; full list of members (7 pages)
4 April 2006Accounts for a dormant company made up to 30 January 2006 (5 pages)
6 June 2005Return made up to 22/05/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
18 May 2004Return made up to 22/05/04; full list of members (7 pages)
5 March 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
21 May 2003Return made up to 22/05/03; full list of members (7 pages)
24 July 2002Director resigned (1 page)
29 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 June 2001Return made up to 22/05/01; full list of members (7 pages)
22 May 2001Registered office changed on 22/05/01 from: 199 kings cross road london WC1X 9DB (1 page)
6 April 2001Accounts for a small company made up to 31 January 2001 (5 pages)
28 June 2000Return made up to 22/05/00; full list of members (7 pages)
16 May 2000Full accounts made up to 31 January 2000 (7 pages)
24 May 1999Return made up to 22/05/99; no change of members (4 pages)
28 April 1998Full accounts made up to 31 January 1998 (7 pages)
31 May 1997Return made up to 22/05/97; full list of members (6 pages)
18 April 1997Full accounts made up to 31 January 1997 (7 pages)
30 May 1996Return made up to 22/05/96; no change of members (4 pages)
7 May 1996Full accounts made up to 31 January 1996 (7 pages)
18 July 1995Return made up to 22/05/95; no change of members (4 pages)