Company NameRollnet Limited
Company StatusDissolved
Company Number08034923
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Hilary Ikechukwu Nwankwo
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNigerian
StatusClosed
Appointed23 April 2012(5 days after company formation)
Appointment Duration10 years, 9 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address267 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QU
Director NameMr Richard Spencer Finian O'Driscoll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameChinwe Nwankwo
StatusResigned
Appointed23 April 2012(5 days after company formation)
Appointment Duration2 months, 1 week (resigned 02 July 2012)
RoleCompany Director
Correspondence Address267 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QU

Location

Registered Address267 Orrell Road
Orrell
Wigan
Lancashire
WN5 8QU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan

Shareholders

1 at £1Hilary Nwankwo
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 December 2020Voluntary strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
22 October 2020Application to strike the company off the register (1 page)
18 August 2020Compulsory strike-off action has been discontinued (1 page)
17 August 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
10 July 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(3 pages)
5 July 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(3 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
2 July 2012Termination of appointment of Chinwe Nwankwo as a secretary (1 page)
2 July 2012Termination of appointment of Chinwe Nwankwo as a secretary (1 page)
23 April 2012Termination of appointment of Richard Odriscoll as a director (1 page)
23 April 2012Appointment of Hilary Nwankwo as a director (2 pages)
23 April 2012Appointment of Chinwe Nwankwo as a secretary (1 page)
23 April 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 23 April 2012 (1 page)
23 April 2012Termination of appointment of Richard Odriscoll as a director (1 page)
23 April 2012Appointment of Chinwe Nwankwo as a secretary (1 page)
23 April 2012Appointment of Hilary Nwankwo as a director (2 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)