Dissolved
Dissolved 2015-09-08
Company Information for ROCHMAN LANDAU SECRETARIAL LIMITED
EXETER, DEVON, EX1,
|
Company Registration Number
02679996
Private Limited Company
Dissolved Dissolved 2015-09-08 |
Company Name | |
---|---|
ROCHMAN LANDAU SECRETARIAL LIMITED | |
Legal Registered Office | |
EXETER DEVON | |
Company Number | 02679996 | |
---|---|---|
Date formed | 1992-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2015-09-08 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-10 18:00:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CURZON CORPORATE SECRETARIES LIMITED |
||
MARK DAVID JURY |
||
DAVID ROBERT LIEBECK |
||
SIMON RODERICK ROUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN CHARLTON DANIELLS |
Director | ||
GERALDINE BARNES |
Company Secretary | ||
TERESA ELIZABETH CULLEN |
Director | ||
PHILIPPA DOLAN |
Director | ||
JOHN HOWARD ROCHMAN |
Director | ||
ARTHUR PETER FERNANDES |
Director | ||
EDWARD LESTER LANDAU |
Director | ||
JOHN ANNINGSON GODBY |
Company Secretary | ||
PHILIP OWEN BROWN |
Director | ||
ARNOLD ISAACSON |
Company Secretary | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JOHN DWYER |
Nominated Director | ||
SAMUEL GEORGE ALAN LLOYD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REVIEW CLOUD LTD | Company Secretary | 2017-06-20 | CURRENT | 2017-02-07 | Active - Proposal to Strike off | |
PASSSMART LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2011-03-28 | Active - Proposal to Strike off | |
MIDRIVE LIMITED | Company Secretary | 2017-06-20 | CURRENT | 2014-07-16 | Liquidation | |
SATAGO LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2012-09-20 | Liquidation | |
SATAGO FINANCE LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2015-10-06 | Dissolved 2018-05-14 | |
SATAGO SOFTWARE LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2015-10-06 | Liquidation | |
UBB WASTE (ESSEX) HOLDINGS LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
UBB WASTE (GLOUCESTERSHIRE) INTERMEDIATE LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-11-21 | Active | |
UBB WASTE (GLOUCESTERSHIRE) HOLDINGS LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-11-21 | Active | |
UBB WASTE (ESSEX) LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-03-09 | Active | |
UBB WASTE (GLOUCESTERSHIRE) LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-11-21 | Active | |
SMOGAR LIMITED | Company Secretary | 2015-05-05 | CURRENT | 2015-05-05 | Dissolved 2016-11-01 | |
HAIGH & HASTINGS LIMITED | Company Secretary | 2014-11-13 | CURRENT | 2014-11-13 | Dissolved 2017-12-12 | |
TONGSWOOD ESTATES LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2004-12-06 | Active | |
AVENUE IMPERIAL UK LIMITED | Company Secretary | 2013-05-01 | CURRENT | 2013-05-01 | Dissolved 2018-07-10 | |
OVIVO MOBILE COMMUNICATIONS LIMITED | Company Secretary | 2013-04-08 | CURRENT | 2011-09-09 | Dissolved 2016-10-07 | |
LARCEN LIMITED | Company Secretary | 2012-11-15 | CURRENT | 2012-11-15 | Active - Proposal to Strike off | |
IGR PRECIOUS METAL UK LIMITED | Company Secretary | 2012-09-19 | CURRENT | 2012-09-19 | Dissolved 2016-01-12 | |
LINUX LABS LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2012-07-31 | Active - Proposal to Strike off | |
ERKE UK LIMITED | Company Secretary | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2015-03-10 | |
PROPHIX UK LIMITED | Company Secretary | 2011-09-15 | CURRENT | 2006-03-09 | Active | |
OASIS CRESCENT (UK) LIMITED | Company Secretary | 2011-08-31 | CURRENT | 2011-08-31 | Active | |
PENNYCORD LIMITED | Company Secretary | 2010-11-03 | CURRENT | 2010-11-03 | Liquidation | |
INTELLIGENT SUSTAINABLE ENERGY LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2008-03-04 | Dissolved 2017-08-06 | |
NAVETAS ENERGY MANAGEMENT LTD. | Company Secretary | 2010-10-07 | CURRENT | 2008-09-17 | Dissolved 2017-07-26 | |
ALLEGRO ENTERPRISES LIMITED | Company Secretary | 2010-04-23 | CURRENT | 2010-04-23 | Active | |
ARMOR (UK) LIMITED | Company Secretary | 2010-03-22 | CURRENT | 1990-02-20 | Active | |
ASHFORDS ONLINE LIMITED | Company Secretary | 2009-03-10 | CURRENT | 2009-03-10 | Dissolved 2018-07-24 | |
MANADON LIMITED | Company Secretary | 2000-07-20 | CURRENT | 2000-07-20 | Dissolved 2013-11-26 | |
CHEAP BUILDING MATERIALS LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
BROXFORD CONSULTING LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
HADDLETON KNIGHT LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
DANDAV LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Liquidation | |
OXFORD MAY MUSIC | Director | 2010-09-24 | CURRENT | 2010-09-24 | Active | |
ASHFORDS ONLINE LIMITED | Director | 2009-03-10 | CURRENT | 2009-03-10 | Dissolved 2018-07-24 | |
EPL EPUT TRUSTEE 2777 LIMITED | Director | 2009-02-27 | CURRENT | 2002-12-17 | Active | |
EPL EPUT TRUSTEE 2776 LIMITED | Director | 2009-02-27 | CURRENT | 2002-12-17 | Active | |
CURZON HOUSE TRUSTEES LIMITED | Director | 2003-06-30 | CURRENT | 2003-06-30 | Active | |
ASHFORDS SOLICITORS LIMITED | Director | 1997-03-24 | CURRENT | 1997-03-24 | Dissolved 2018-07-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 27/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DANIELLS | |
AR01 | 27/01/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT LIEBECK / 26/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA01 | CURREXT FROM 31/01/2012 TO 30/04/2012 | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID JURY | |
AP01 | DIRECTOR APPOINTED MR SIMON RODERICK ROUS | |
AP01 | DIRECTOR APPOINTED MR IAN CHARLTON DANIELLS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2012 FROM ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL | |
AP04 | CORPORATE SECRETARY APPOINTED CURZON CORPORATE SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERALDINE BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA DOLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA CULLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROCHMAN | |
AR01 | 27/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERESA ELIZABETH CULLEN / 27/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERALDINE BARNES / 27/01/2012 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA DOLAN / 01/10/2009 | |
AR01 | 22/01/10 NO CHANGES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED PHILIPPA DOLAN | |
288a | DIRECTOR APPOINTED TERESA ELIZABETH CULLEN | |
288a | DIRECTOR APPOINTED DAVID ROBERT LIEBECK | |
288b | APPOINTMENT TERMINATED DIRECTOR ARTHUR FERNANDES | |
88(2) | AD 19/09/08 GBP SI 2@1=2 GBP IC 2/4 | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 45 MORTIMER STREET LONDON W1W 8HJ | |
363a | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/01/05 | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 8 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.05 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as ROCHMAN LANDAU SECRETARIAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |