Company NameRoysee Limited
Company StatusDissolved
Company Number04552636
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameJames Bernard Dooley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 23 June 2009)
RoleRetired
Correspondence Address20 Bracewell Road
London
W10 6AE
Secretary NameH S (Nominees) Limited (Corporation)
StatusClosed
Appointed03 October 2002(same day as company formation)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameTimothy Mark Royes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleFilm Director Writer
Correspondence Address20 Bracewell Road
London
W10 6AE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMount Nebo Brickwall Farm
Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Financials

Year2014
Net Worth£15,097
Cash£6,952
Current Liabilities£15,733

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2008Registered office changed on 12/02/08 from: 21 bedford square london WC1B 3HH (1 page)
17 October 2007New director appointed (1 page)
17 October 2007Return made up to 03/10/07; full list of members (2 pages)
27 September 2007Director resigned (1 page)
26 October 2006Return made up to 03/10/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 October 2005Return made up to 03/10/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Return made up to 03/10/04; full list of members (2 pages)
24 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
26 November 2003Return made up to 03/10/03; full list of members (5 pages)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)