About

Registered Number: 07221781
Date of Incorporation: 13/04/2010 (14 years ago)
Company Status: Liquidation
Registered Address: Suite 527 2 Old Brompton Road, London, SW7 3DQ

 

Roadform Contracts Ltd was founded on 13 April 2010 with its registered office in London, it's status at Companies House is "Liquidation". The current directors of this organisation are listed as Fakaliev, Petar, Dimitrov, Yordan Zhekov, Fakaliev, Petar, Murphy, Patrick Martin, Anthony, Gerard Honohan, Byrne, John, Murphy, Patrick Martin, O Regan, Chris, O'regan, Chris at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMITROV, Yordan Zhekov 07 April 2012 - 1
FAKALIEV, Petar 07 July 2012 - 1
ANTHONY, Gerard Honohan 14 July 2011 26 October 2011 1
BYRNE, John 20 May 2010 15 July 2011 1
MURPHY, Patrick Martin 13 April 2010 07 July 2012 1
O REGAN, Chris 13 April 2010 20 May 2010 1
O'REGAN, Chris 26 October 2011 07 July 2012 1
Secretary Name Appointed Resigned Total Appointments
FAKALIEV, Petar 07 July 2012 - 1
MURPHY, Patrick Martin 13 April 2010 07 July 2012 1

Filing History

Document Type Date
COCOMP - Order to wind up 30 October 2012
AP01 - Appointment of director 21 September 2012
AD01 - Change of registered office address 05 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AP03 - Appointment of secretary 05 September 2012
AP01 - Appointment of director 05 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 14 December 2011
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AR01 - Annual Return 04 May 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
AD01 - Change of registered office address 31 January 2011
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
NEWINC - New incorporation documents 13 April 2010

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 20 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.