Company NameRogero Limited
Company StatusDissolved
Company Number07012969
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Pik Chiow Goh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityMalaysian
StatusClosed
Appointed15 September 2009(1 week after company formation)
Appointment Duration5 years, 4 months (closed 13 January 2015)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address21 Fromefield
Frome
Somerset
BA11 2HE
Secretary NamePik Chiow Goh
NationalityBritish
StatusClosed
Appointed15 September 2009(1 week after company formation)
Appointment Duration5 years, 4 months (closed 13 January 2015)
RoleCompany Director
Correspondence Address21 Fromefield
Frome
Somerset
BA11 2HE
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Pik Chiow Goh
100.00%
Ordinary

Financials

Year2014
Net Worth£463
Cash£10,156
Current Liabilities£10,243

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2014Application to strike the company off the register (3 pages)
18 September 2014Application to strike the company off the register (3 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 August 2014Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
12 August 2014Previous accounting period shortened from 30 September 2014 to 30 April 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
30 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 September 2010Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 28 September 2010 (1 page)
28 September 2010Registered office address changed from C/O Man & Co 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 28 September 2010 (1 page)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Pik Chiow Goh on 8 September 2010 (2 pages)
27 September 2010Director's details changed for Pik Chiow Goh on 8 September 2010 (2 pages)
27 September 2010Director's details changed for Pik Chiow Goh on 8 September 2010 (2 pages)
10 November 2009Secretary's details changed for Pik Chion Goh on 15 September 2009 (2 pages)
10 November 2009Director's details changed for Pik Chion Goh on 15 September 2009 (2 pages)
10 November 2009Secretary's details changed for Pik Chion Goh on 15 September 2009 (2 pages)
10 November 2009Director's details changed for Pik Chion Goh on 15 September 2009 (2 pages)
25 October 2009Appointment of Pik Chion Goh as a secretary (1 page)
25 October 2009Appointment of Pik Chion Goh as a secretary (1 page)
25 October 2009Appointment of Pik Chion Goh as a director (2 pages)
25 October 2009Appointment of Pik Chion Goh as a director (2 pages)
16 September 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 September 2009Registered office changed on 16/09/2009 from 6-8 underwood street london N1 7JQ (1 page)
16 September 2009Appointment terminated director dunstana davies (1 page)
16 September 2009Registered office changed on 16/09/2009 from 6-8 underwood street london N1 7JQ (1 page)
16 September 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 September 2009Appointment terminated director dunstana davies (1 page)
8 September 2009Incorporation (19 pages)
8 September 2009Incorporation (19 pages)