Background WavePink WaveYellow Wave

RO FINANCING COMPANY LIMITED (07526975)

RO FINANCING COMPANY LIMITED (07526975) is a dissolved UK company. incorporated on 11 February 2011. with registered office in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RO FINANCING COMPANY LIMITED has been registered for 15 years. Current directors include ROWLANDSON, Edward Thomas Morton.

Company Number
07526975
Status
dissolved
Type
ltd
Incorporated
11 February 2011
Age
15 years
Address
Graham House, Potters Bar, EN6 2JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROWLANDSON, Edward Thomas Morton
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RO FINANCING COMPANY LIMITED

RO FINANCING COMPANY LIMITED is an dissolved company incorporated on 11 February 2011 with the registered office located in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RO FINANCING COMPANY LIMITED was registered 15 years ago.(SIC: 74990)

Status

dissolved

Active since 15 years ago

Company No

07526975

LTD Company

Age

15 Years

Incorporated 11 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 1 December 2019 (6 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 February 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

RO CAPITAL PARTNERS LIMITED
From: 27 June 2013To: 17 July 2014
BEECHDAY LTD
From: 11 February 2011To: 27 June 2013
Contact
Address

Graham House 7 Wyllyotts Place Potters Bar, EN6 2JD,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 11 February 2011To: 3 March 2011
Timeline

5 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed 21 Apr 2011

ROWLANDSON, Edward Thomas Morton

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Born February 1974
Director
Appointed 21 Apr 2011

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 11 Feb 2011
Resigned 03 Mar 2011

YOUNGHUSBAND, Susan Margaret

Resigned
7 Wyllyotts Place, Potters BarEN6 2JD
Born October 1961
Director
Appointed 21 Apr 2011
Resigned 23 Dec 2015

Persons with significant control

1

7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
7 April 2020
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Gazette Notice Voluntary
21 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 January 2020
DS01DS01
Accounts With Accounts Type Total Exemption Full
1 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
17 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
18 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 May 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
10 May 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Incorporation Company
11 February 2011
NEWINCIncorporation