Company NameRoof Style Coatings (UK) Ltd
Company StatusDissolved
Company Number07362946
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 8 months ago)
Dissolution Date26 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Imran Rahman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Langley Avenue
Stockton On Tees
TS17 7HF
Director NameMr Masood Rahman
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balmoral Avenue
Cleveland
TS17 7JP

Contact

Websitewww.roofstylecoatingsuk.co.uk

Location

Registered AddressShackleton House Falcon Court
Preston Farm
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Imran Rahman
50.00%
Ordinary
50 at £1Zaeem Yakub
50.00%
Ordinary

Financials

Year2014
Net Worth£178,960
Cash£170,337
Current Liabilities£282,946

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 June 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Final Gazette dissolved following liquidation (1 page)
26 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
26 March 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
20 September 2013Registered office address changed from 15a Yarm Street Stockton-on-Tees Cleveland TS18 3DS United Kingdom on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from 15a Yarm Street Stockton-on-Tees Cleveland TS18 3DS United Kingdom on 20 September 2013 (2 pages)
16 September 2013Appointment of a voluntary liquidator (1 page)
16 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2013Statement of affairs with form 4.19 (7 pages)
16 September 2013Statement of affairs with form 4.19 (7 pages)
16 September 2013Appointment of a voluntary liquidator (1 page)
16 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(3 pages)
23 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(3 pages)
23 October 2012Annual return made up to 2 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(3 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 December 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
21 December 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
25 July 2011Termination of appointment of Masood Rahman as a director (1 page)
25 July 2011Termination of appointment of Masood Rahman as a director (1 page)
25 July 2011Registered office address changed from Suite 127 Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW England on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Suite 127 Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW England on 25 July 2011 (1 page)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)