About

Registered Number: 04713010
Date of Incorporation: 26/03/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA

 

Having been setup in 2003, The Roundup Organisation Ltd has its registered office in Hertfordshire. We do not know the number of employees at the organisation. The current directors of this company are listed as Nwokorie, Onyeije, Roser, Jonathan Donald, Hynes, Alan William, Taylor, Raymond Barry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NWOKORIE, Onyeije 26 March 2003 - 1
ROSER, Jonathan Donald 12 December 2019 - 1
HYNES, Alan William 26 March 2003 03 August 2011 1
TAYLOR, Raymond Barry 26 March 2003 04 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 16 January 2020
AP01 - Appointment of director 12 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
AD01 - Change of registered office address 23 November 2012
CH01 - Change of particulars for director 27 September 2012
TM02 - Termination of appointment of secretary 25 April 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 18 September 2011
AA - Annual Accounts 12 September 2011
TM01 - Termination of appointment of director 03 August 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 12 August 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 15 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 26 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
MEM/ARTS - N/A 14 August 2003
MEM/ARTS - N/A 14 August 2003
225 - Change of Accounting Reference Date 02 May 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.