ROE PROJECTS LIMITED

  • Company statusdissolved
  • Company No07359337
  • Age14 years 11 months Incorporated 27 August 2010
  • Officers0

Address

First Floor Gillingham House, Gillingham Street, London, SW1V 1HU

ROE PROJECTS LIMITED is an dissolved company incorporated on 27 August 2010 and based in London. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70229 Management consultancy activities other than financial management

  • Accounts

    Available to 30 June 2016. Next accounts due by 31 March 2017

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

8 Years Ago on 16 May 2017

Gazette Notice Voluntary

8 Years Ago on 28 Feb 2017

Dissolution Application Strike Off Company

8 Years Ago on 16 Feb 2017

Confirmation Statement With Updates

8 Years Ago on 05 Sep 2016

Accounts With Accounts Type Full

9 Years Ago on 15 Dec 2015

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 21 Sep 2015

Change Person Director Company With Change Date

9 Years Ago on 21 Sep 2015

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 21 Sep 2015

Change Account Reference Date Company Previous Shortened

9 Years Ago on 28 Aug 2015

Appoint Person Director Company With Name Date

10 Years Ago on 05 Nov 2014

Termination Director Company With Name Termination Date

10 Years Ago on 29 Oct 2014

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 29 Oct 2014

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 24 Oct 2014

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 29 Aug 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 29 Nov 2013

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 27 Aug 2013

Change Person Director Company With Change Date

12 Years Ago on 25 Jun 2013

Change Person Director Company With Change Date

12 Years Ago on 25 Jun 2013

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 13 Nov 2012

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 29 Aug 2012

Change Person Director Company With Change Date

12 Years Ago on 29 Aug 2012

Change Person Director Company With Change Date

12 Years Ago on 29 Aug 2012

Change Registered Office Address Company With Date Old Address

12 Years Ago on 29 Aug 2012

Accounts With Accounts Type Total Exemption Small

13 Years Ago on 19 Oct 2011

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 05 Sep 2011

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
MILES, Jason Victordirector Mar 197027 Aug 2010
THANAWALA, Hemant Maneklaldirector Sep 195722 Oct 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Quadrise Fuels International Plc 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.