About

Registered Number: 05210880
Date of Incorporation: 20/08/2004 (19 years and 8 months ago)
Company Status: Liquidation
Registered Address: Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

 

Roth Av Ltd was founded on 20 August 2004 and has its registered office in London. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURI, Pardeep 12 June 2009 - 1
CRONE, Sarah 07 March 2008 15 January 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 February 2017
RESOLUTIONS - N/A 24 February 2017
4.20 - N/A 24 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2017
MR04 - N/A 06 February 2017
MR04 - N/A 06 February 2017
MR04 - N/A 25 January 2017
CS01 - N/A 24 January 2017
AA01 - Change of accounting reference date 16 December 2016
TM01 - Termination of appointment of director 07 November 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 September 2015
TM01 - Termination of appointment of director 27 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 07 January 2013
AD01 - Change of registered office address 03 January 2013
AR01 - Annual Return 04 October 2012
AP01 - Appointment of director 03 October 2012
CH01 - Change of particulars for director 03 October 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 02 April 2012
TM02 - Termination of appointment of secretary 24 October 2011
TM01 - Termination of appointment of director 20 October 2011
AD01 - Change of registered office address 14 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 25 March 2010
395 - Particulars of a mortgage or charge 26 September 2009
225 - Change of Accounting Reference Date 18 September 2009
363a - Annual Return 26 August 2009
395 - Particulars of a mortgage or charge 22 July 2009
395 - Particulars of a mortgage or charge 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
AA - Annual Accounts 08 May 2009
395 - Particulars of a mortgage or charge 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
CERTNM - Change of name certificate 10 January 2009
CERTNM - Change of name certificate 04 October 2008
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
AA - Annual Accounts 27 June 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 25 April 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 01 September 2006
363a - Annual Return 31 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2009 Fully Satisfied

N/A

Debenture 20 July 2009 Fully Satisfied

N/A

Charge of deposit 20 July 2009 Fully Satisfied

N/A

Debenture 16 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.