About

Registered Number: 06879610
Date of Incorporation: 16/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: 37 Royston Road, St. Albans, Hertfordshire, AL1 5NF

 

Founded in 2009, Rother Property Ltd has its registered office in St. Albans in Hertfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Panton, Harry Michael, Panton, Kate Ynis Jane, Hcs Secretarial Limited, Polak, Rufus Othan John Callum in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANTON, Kate Ynis Jane 18 May 2014 - 1
Secretary Name Appointed Resigned Total Appointments
PANTON, Harry Michael 01 April 2018 - 1
HCS SECRETARIAL LIMITED 16 April 2009 16 April 2009 1
POLAK, Rufus Othan John Callum 16 April 2009 01 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 17 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 07 January 2019
CH03 - Change of particulars for secretary 25 April 2018
CH01 - Change of particulars for director 25 April 2018
CS01 - N/A 25 April 2018
PSC01 - N/A 25 April 2018
AP03 - Appointment of secretary 25 April 2018
TM02 - Termination of appointment of secretary 25 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 21 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 12 January 2015
AP01 - Appointment of director 23 May 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 13 May 2014
CERTNM - Change of name certificate 03 December 2013
AA - Annual Accounts 28 November 2013
AD01 - Change of registered office address 28 November 2013
AR01 - Annual Return 14 May 2013
AD01 - Change of registered office address 18 February 2013
AA - Annual Accounts 13 January 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 30 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 19 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
NEWINC - New incorporation documents 16 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.