About

Registered Number: 06563597
Date of Incorporation: 11/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: Unit 5 Abbey Business Park, Monks Walk, Farnham, GU9 8HT,

 

Established in 2008, Rojene Live-in Care Ltd have registered office in Farnham. Mills, Jennifer Ann, Mills, Ronald Frederick are listed as the directors of this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Jennifer Ann 11 April 2008 11 August 2014 1
MILLS, Ronald Frederick 11 April 2008 11 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 29 May 2019
TM01 - Termination of appointment of director 29 August 2018
AA - Annual Accounts 09 August 2018
MR01 - N/A 13 June 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 17 April 2017
AD01 - Change of registered office address 07 October 2016
MA - Memorandum and Articles 30 August 2016
AA - Annual Accounts 21 August 2016
RESOLUTIONS - N/A 11 August 2016
MR01 - N/A 04 August 2016
AR01 - Annual Return 03 May 2016
AD01 - Change of registered office address 03 May 2016
AD04 - Change of location of company records to the registered office 29 April 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 23 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2015
AA01 - Change of accounting reference date 14 November 2014
AA - Annual Accounts 20 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
TM02 - Termination of appointment of secretary 14 August 2014
AD01 - Change of registered office address 14 August 2014
AA01 - Change of accounting reference date 14 August 2014
AP01 - Appointment of director 14 August 2014
AR01 - Annual Return 07 May 2014
CH03 - Change of particulars for secretary 18 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 08 May 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 09 March 2010
AA01 - Change of accounting reference date 31 December 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
225 - Change of Accounting Reference Date 01 September 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
NEWINC - New incorporation documents 11 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2018 Outstanding

N/A

A registered charge 29 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.