About

Registered Number: 08082125
Date of Incorporation: 24/05/2012 (11 years and 11 months ago)
Company Status: Liquidation
Registered Address: Gateway House, Highpoint Business Village, Henwood, Ashford, TN24 8DH

 

Based in Henwood, Ashford, Rooz Studios Ltd was registered on 24 May 2012, it's status in the Companies House registry is set to "Liquidation". The current directors of the company are listed as Clarke, Carol, Clarke, Carol Ann, Clarke, Graham Roy in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Carol Ann 16 May 2016 16 May 2016 1
CLARKE, Graham Roy 24 May 2012 16 May 2016 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Carol 24 May 2012 08 October 2018 1

Filing History

Document Type Date
LIQ14 - N/A 29 September 2020
LIQ03 - N/A 14 April 2020
AD01 - Change of registered office address 12 March 2019
RESOLUTIONS - N/A 11 March 2019
LIQ02 - N/A 11 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2019
AD01 - Change of registered office address 24 October 2018
AD01 - Change of registered office address 15 October 2018
AD01 - Change of registered office address 12 October 2018
TM02 - Termination of appointment of secretary 12 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 13 September 2018
DS01 - Striking off application by a company 05 September 2018
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
AP01 - Appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
CH03 - Change of particulars for secretary 02 June 2014
MR01 - N/A 03 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 01 June 2013
AA01 - Change of accounting reference date 28 May 2013
NEWINC - New incorporation documents 24 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.