Company NameRooki Limited
Company StatusDissolved
Company Number07215901
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years, 1 month ago)
Dissolution Date20 November 2012 (11 years, 6 months ago)
Previous NameBud Roberts Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Belema Roberts
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address22 Biscop House
16-18 Villiers Street Sunniside
Sunderland
Tyne And Wear
SR1 1ER

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

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 October 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 100
(3 pages)
28 October 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 100
(3 pages)
28 October 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 100
(3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2010Change of name notice (2 pages)
18 May 2010Company name changed bud roberts LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-11
(2 pages)
18 May 2010Company name changed bud roberts LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-11
(2 pages)
18 May 2010Change of name notice (2 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)