About

Registered Number: 05357826
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/0 Silke & Co Limited 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

 

Roulette Food & Wine Ltd was registered on 08 February 2005 and has its registered office in Doncaster. Currently we aren't aware of the number of employees at the the business. Mylonas, Andreas is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYLONAS, Andreas 08 February 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 March 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
DISS16(SOAS) - N/A 24 September 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
DISS16(SOAS) - N/A 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
DISS40 - Notice of striking-off action discontinued 16 April 2014
AR01 - Annual Return 15 April 2014
DISS16(SOAS) - N/A 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 11 September 2013
DISS40 - Notice of striking-off action discontinued 10 September 2013
AR01 - Annual Return 08 September 2013
DISS16(SOAS) - N/A 30 August 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
DISS40 - Notice of striking-off action discontinued 01 December 2012
AA - Annual Accounts 30 November 2012
DISS16(SOAS) - N/A 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 02 December 2011
DISS40 - Notice of striking-off action discontinued 02 August 2011
AR01 - Annual Return 01 August 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
DISS40 - Notice of striking-off action discontinued 12 April 2011
AA - Annual Accounts 11 April 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 07 August 2010
CH01 - Change of particulars for director 07 August 2010
TM02 - Termination of appointment of secretary 07 August 2010
AR01 - Annual Return 05 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 29 July 2010
TM02 - Termination of appointment of secretary 14 April 2010
DISS40 - Notice of striking-off action discontinued 20 March 2010
AA - Annual Accounts 19 March 2010
AA - Annual Accounts 19 March 2010
GAZ1 - First notification of strike-off action in London Gazette 22 December 2009
363s - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 30 October 2007
GAZ1 - First notification of strike-off action in London Gazette 31 July 2007
363s - Annual Return 04 January 2007
GAZ1 - First notification of strike-off action in London Gazette 01 August 2006
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.