About

Registered Number: 06112273
Date of Incorporation: 16/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 11 months ago)
Registered Address: 45 Sea Lane Gardens, Ferring, West Sussex, BN12 5EQ

 

Founded in 2007, Roddy Thomson Ltd have registered office in Ferring, West Sussex. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Roddy 05 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 21 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 04 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 21 December 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AR01 - Annual Return 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AD01 - Change of registered office address 27 April 2011
AA - Annual Accounts 05 January 2011
CERTNM - Change of name certificate 28 June 2010
CONNOT - N/A 28 June 2010
RESOLUTIONS - N/A 23 April 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 17 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 16 December 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
363a - Annual Return 20 February 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 21 June 2007
225 - Change of Accounting Reference Date 15 April 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.