About

Registered Number: 05513114
Date of Incorporation: 19/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP,

 

Established in 2005, Rotex Developments Ltd are based in Cobham, Surrey, it has a status of "Dissolved". We don't currently know the number of employees at this company. The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Kenneth Arthur 12 August 2005 04 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1 - First notification of strike-off action in London Gazette 11 October 2016
AD01 - Change of registered office address 19 July 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 22 July 2015
TM01 - Termination of appointment of director 09 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 19 July 2013
MG01 - Particulars of a mortgage or charge 27 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 19 July 2012
AD01 - Change of registered office address 20 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 20 July 2011
RESOLUTIONS - N/A 07 December 2010
SH03 - Return of purchase of own shares 07 December 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 05 August 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 30 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 23 July 2008
RESOLUTIONS - N/A 27 September 2007
RESOLUTIONS - N/A 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2007
123 - Notice of increase in nominal capital 27 September 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 24 May 2007
CERTNM - Change of name certificate 03 May 2007
CERTNM - Change of name certificate 27 September 2006
363a - Annual Return 22 August 2006
395 - Particulars of a mortgage or charge 07 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
225 - Change of Accounting Reference Date 30 September 2005
287 - Change in situation or address of Registered Office 07 September 2005
287 - Change in situation or address of Registered Office 26 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
NEWINC - New incorporation documents 19 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2012 Outstanding

N/A

Debenture 28 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.