About

Registered Number: 04555007
Date of Incorporation: 07/10/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (6 years and 11 months ago)
Registered Address: Top Floor, 7 Muster Green, Haywards Heath, RH16 4AW,

 

Established in 2002, Rogers European Ltd has its registered office in Haywards Heath. Burchett, Ronald Keith is the current director of the company. We don't know the number of employees at Rogers European Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURCHETT, Ronald Keith 29 October 2002 23 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
TM01 - Termination of appointment of director 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 25 January 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 06 September 2016
AD01 - Change of registered office address 23 August 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 04 September 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 17 October 2012
TM01 - Termination of appointment of director 24 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 12 April 2012
AP01 - Appointment of director 03 April 2012
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 29 September 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AD01 - Change of registered office address 19 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 07 September 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 03 September 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 15 September 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2003
AA - Annual Accounts 28 January 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
287 - Change in situation or address of Registered Office 21 November 2002
225 - Change of Accounting Reference Date 21 November 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.