Company NamePaul Rolls Fitting Solutions Limited
Company StatusDissolved
Company Number06142867
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Rolls
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleBuilding
Country of ResidenceEngland
Correspondence Address55 King Edward Avenue
Rainham
Essex
RM13 9RH
Secretary NameKylie Louise Evans
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Dryden Place
Tilbury
Essex
RM18 8HQ
Secretary NameJanet Maureen Rolls
NationalityBritish
StatusResigned
Appointed16 April 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2011)
RoleCompany Director
Correspondence Address55 Wiltshire Avenue
Hornchurch
Essex
RM11 3DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Anthony Rolls
100.00%
Ordinary

Financials

Year2014
Net Worth£17,635
Cash£17,139
Current Liabilities£46,201

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
27 November 2014Compulsory strike-off action has been suspended (1 page)
27 November 2014Compulsory strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 1
(3 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 1
(3 pages)
19 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 1
(3 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Termination of appointment of Janet Rolls as a secretary (1 page)
7 September 2011Termination of appointment of Janet Rolls as a secretary (1 page)
18 March 2011Director's details changed for Mr Paul Anthony Rolls on 1 March 2011 (2 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
18 March 2011Director's details changed for Mr Paul Anthony Rolls on 1 March 2011 (2 pages)
18 March 2011Director's details changed for Mr Paul Anthony Rolls on 1 March 2011 (2 pages)
18 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
12 January 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 12 January 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Director's details changed for Paul Anthony Rolls on 7 March 2010 (2 pages)
28 May 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 28 May 2010 (1 page)
28 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Paul Anthony Rolls on 7 March 2010 (2 pages)
28 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Paul Anthony Rolls on 7 March 2010 (2 pages)
28 May 2010Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 28 May 2010 (1 page)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
30 March 2009Return made up to 07/03/09; full list of members (5 pages)
30 March 2009Return made up to 07/03/09; full list of members (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 April 2008Return made up to 07/03/08; full list of members (6 pages)
29 April 2008Return made up to 07/03/08; full list of members (6 pages)
21 April 2008Secretary appointed janet maureen rolls (1 page)
21 April 2008Appointment terminated secretary kylie evans (1 page)
21 April 2008Appointment terminated secretary kylie evans (1 page)
21 April 2008Secretary appointed janet maureen rolls (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
7 March 2007Incorporation (16 pages)
7 March 2007Incorporation (16 pages)