Company NameBud Roberts Limited
Company StatusDissolved
Company Number06781464
CategoryPrivate Limited Company
Incorporation Date31 December 2008(15 years, 4 months ago)
Dissolution Date9 August 2011 (12 years, 9 months ago)
Previous NameRooki Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Belema Roberts
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address22 Biscop House
16-18 Villiers Street Sunniside
Sunderland
Tyne And Wear
SR1 1ER
Director NameDr Chikezie Okike
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(same day as company formation)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 17 The Farthings
Washington
Tyne & Wear
NE37 1PG
Director NameBelema Roberts
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(same day as company formation)
RoleFinance
Correspondence Address30 Elmwood Street
Sunderland
Tyne And Wear
SR2 7JJ
Director NameMr Chiemena Helmut Okike
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2010)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence AddressThe White House 17 The Farthings
Washington
Tyne & Wear
NE37 1PG

Location

Registered Address22 Biscop House
16-18 Villiers Street Sunniside
Sunderland
Tyne And Wear
SR1 1ER
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£996,346
Cash£3,425
Current Liabilities£7,079

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-16
(2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Company name changed rooki LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-04-16
(2 pages)
7 April 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1,000,000
(4 pages)
7 April 2010Termination of appointment of Chiemena Okike as a director (1 page)
7 April 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1,000,000
(4 pages)
7 April 2010Termination of appointment of Chiemena Okike as a director (1 page)
21 November 2009Director's details changed for Mr Belema Roberts on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Mr Belema Roberts on 20 November 2009 (2 pages)
17 September 2009Director's change of particulars / belema roberts / 03/08/2009 (1 page)
17 September 2009Registered office changed on 17/09/2009 from 30 elmwood street sunderland tyne and wear SR2 7JJ (1 page)
17 September 2009Registered office changed on 17/09/2009 from 30 elmwood street sunderland tyne and wear SR2 7JJ (1 page)
17 September 2009Director's Change of Particulars / belema roberts / 03/08/2009 / HouseName/Number was: 30, now: 22; Street was: elmwood street, now: biscop house; Area was: , now: 16-18 villiers street sunniside; Post Code was: SR2 7JJ, now: SR1 1ER (1 page)
12 January 2009Registered office changed on 12/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
12 January 2009Registered office changed on 12/01/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
8 January 2009Director appointed chiemena okike (1 page)
8 January 2009Appointment Terminated Director chikezie okike (1 page)
8 January 2009Director appointed chiemena okike (1 page)
8 January 2009Appointment terminated director chikezie okike (1 page)
1 January 2009Appointment terminated director belema roberts (1 page)
1 January 2009Appointment Terminated Director belema roberts (1 page)
31 December 2008Director appointed belema roberts (1 page)
31 December 2008Director appointed belema roberts (1 page)
31 December 2008Incorporation (15 pages)
31 December 2008Director appointed belema roberts (1 page)
31 December 2008Director appointed belema roberts (1 page)
31 December 2008Incorporation (15 pages)