Company NameRoot2Shoot Executive Lawn Care Limited
Company StatusDissolved
Company Number06775279
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Ramsay
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2008(same day as company formation)
RoleLawn Care Company
Country of ResidenceEngland
Correspondence AddressA8 Priory Avenue
Southend-On-Sea
SS2 6LD
Secretary NameMr Stephen Ramsay
StatusClosed
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressA8 Priory Avenue
Southend-On-Sea
SS2 6LD
Director NameMrs Nicole Ramsay
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Galton Road
Westcliff-On-Sea
SS0 8LE

Contact

Websiteroot2shootexecutivelawncare.co.u

Location

Registered AddressA8 Priory Avenue
Southend-On-Sea
SS2 6LD
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1Stephen Ramsay
100.00%
Ordinary

Financials

Year2014
Net Worth£10,672
Cash£9,028

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

8 December 2020First Gazette notice for compulsory strike-off (1 page)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
31 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2019Termination of appointment of Nicole Ramsay as a director on 26 September 2019 (1 page)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
10 January 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
10 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Registered office address changed from 50 Burges Road Southend-on-Sea SS1 3AX to 10 Galton Road Westcliff-on-Sea SS0 8LE on 27 November 2017 (1 page)
27 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 November 2017Registered office address changed from 50 Burges Road Southend-on-Sea SS1 3AX to 10 Galton Road Westcliff-on-Sea SS0 8LE on 27 November 2017 (1 page)
27 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(4 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2015Appointment of Mrs Nicole Ramsay as a director on 1 August 2015 (2 pages)
7 October 2015Appointment of Mrs Nicole Ramsay as a director on 1 August 2015 (2 pages)
28 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(3 pages)
28 January 2015Registered office address changed from 74 Victoria Road Southend on Sea SS1 2TF to 50 Burges Road Southend-on-Sea SS1 3AX on 28 January 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 January 2015Registered office address changed from 74 Victoria Road Southend on Sea SS1 2TF to 50 Burges Road Southend-on-Sea SS1 3AX on 28 January 2015 (1 page)
28 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 10
(3 pages)
25 February 2014Total exemption full accounts made up to 31 January 2013 (13 pages)
25 February 2014Total exemption full accounts made up to 31 January 2013 (13 pages)
17 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(3 pages)
17 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(3 pages)
17 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(3 pages)
28 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
25 October 2012Registered office address changed from Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 25 October 2012 (2 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
16 December 2010Secretary's details changed for Mr Stephen Ramsay on 1 December 2010 (1 page)
16 December 2010Director's details changed for Mr Stephen Ramsay on 1 December 2010 (2 pages)
16 December 2010Secretary's details changed for Mr Stephen Ramsay on 1 December 2010 (1 page)
16 December 2010Secretary's details changed for Mr Stephen Ramsay on 1 December 2010 (1 page)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Mr Stephen Ramsay on 1 December 2010 (2 pages)
16 December 2010Director's details changed for Mr Stephen Ramsay on 1 December 2010 (2 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 September 2010Registered office address changed from 29 Wakering Avenue Shoeburyness Essex SS3 9BE England on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 29 Wakering Avenue Shoeburyness Essex SS3 9BE England on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 29 Wakering Avenue Shoeburyness Essex SS3 9BE England on 7 September 2010 (1 page)
1 September 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages)
1 September 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (3 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mr Stephen Ramsay on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mr Stephen Ramsay on 10 December 2009 (2 pages)
17 December 2008Incorporation (11 pages)
17 December 2008Incorporation (11 pages)