Company NameRollomi Limited
Company StatusDissolved
Company Number07252933
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Lloyd Miller
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Secretary NameShirley Margaret Miller
NationalityBritish
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013Application to strike the company off the register (4 pages)
12 November 2013Application to strike the company off the register (4 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 October 2013Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
16 October 2013Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
18 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-18
  • GBP 2
(3 pages)
18 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-18
  • GBP 2
(3 pages)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
25 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 2
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 2
(4 pages)
21 May 2010Appointment of Robert Lloyd Miller as a director (3 pages)
21 May 2010Appointment of Shirley Margaret Miller as a secretary (3 pages)
21 May 2010Appointment of Robert Lloyd Miller as a director (3 pages)
21 May 2010Appointment of Shirley Margaret Miller as a secretary (3 pages)
19 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)