Company NameRohin Services Limited
Company StatusDissolved
Company Number06046888
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James Godley
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMr Robert William Henry Godley
NationalityBritish
StatusClosed
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
(4 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
29 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
29 January 2011Secretary's details changed for Mr Robert William Henry Godley on 29 January 2011 (1 page)
29 January 2011Secretary's details changed for Mr Robert William Henry Godley on 29 January 2011 (1 page)
19 January 2010Director's details changed for Mr James Godley on 10 January 2010 (2 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr James Godley on 10 January 2010 (2 pages)
19 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
23 January 2009Return made up to 10/01/09; full list of members (3 pages)
23 January 2009Return made up to 10/01/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 January 2008Return made up to 10/01/08; full list of members (2 pages)
28 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
10 January 2007Incorporation (20 pages)
10 January 2007Incorporation (20 pages)