About

Registered Number: 04717234
Date of Incorporation: 31/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years ago)
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

 

Established in 2003, R.O.A. Services Ltd has its registered office in Essex. There is only one director listed for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Alexander Robin 01 June 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 24 June 2016
TM02 - Termination of appointment of secretary 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 24 January 2013
AAMD - Amended Accounts 15 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 16 June 2010
AAMD - Amended Accounts 04 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 08 February 2009
363s - Annual Return 29 May 2008
AA - Annual Accounts 22 January 2008
288b - Notice of resignation of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
CERTNM - Change of name certificate 12 June 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 14 April 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
CERTNM - Change of name certificate 05 December 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.