About

Registered Number: 05609974
Date of Incorporation: 02/11/2005 (18 years and 5 months ago)
Company Status: Liquidation
Registered Address: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Rotisserie Ltd was registered on 02 November 2005 and has its registered office in Tavistock Square, it's status is listed as "Liquidation". Barlow, Ian David is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARLOW, Ian David 18 September 2007 21 May 2009 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 18 May 2017
4.68 - Liquidator's statement of receipts and payments 26 May 2016
AD01 - Change of registered office address 15 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2015
LIQ MISC OC - N/A 14 May 2015
F10.2 - N/A 11 August 2010
RESOLUTIONS - N/A 05 May 2010
RESOLUTIONS - N/A 05 May 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2010
4.20 - N/A 05 May 2010
AD01 - Change of registered office address 16 April 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
288b - Notice of resignation of directors or secretaries 05 June 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 02 December 2008
395 - Particulars of a mortgage or charge 13 August 2008
363a - Annual Return 10 December 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 05 October 2007
AA - Annual Accounts 21 August 2007
225 - Change of Accounting Reference Date 21 August 2007
363a - Annual Return 06 November 2006
395 - Particulars of a mortgage or charge 08 July 2006
225 - Change of Accounting Reference Date 14 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 August 2008 Outstanding

N/A

Debenture 06 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.