Company number 03818879
Status Liquidation
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address 60/62 OLD LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6QZ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from 138 Walton Road East Molesey Surrey KT8 0HP to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 29 June 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of ROLAMGOLD LIMITED are www.rolamgold.co.uk, and www.rolamgold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Rolamgold Limited is a Private Limited Company.
The company registration number is 03818879. Rolamgold Limited has been working since 03 August 1999.
The present status of the company is Liquidation. The registered address of Rolamgold Limited is 60 62 Old London Road Kingston Upon Thames Surrey Kt2 6qz. . TRESS, Thomas Gregory James is a Secretary of the company. EVANS, George Alan is a Director of the company. GOPAUL, Kishore Kumar is a Director of the company. RODLER, Linda Baxter is a Director of the company. TRESS, Thomas Gregory James is a Director of the company. Secretary HAYIM, Bruce has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Resigned Directors
Secretary
HAYIM, Bruce
Resigned: 24 September 2013
Appointed Date: 13 August 1999
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 August 1999
Appointed Date: 03 August 1999
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 August 1999
Appointed Date: 03 August 1999
ROLAMGOLD LIMITED Events
29 Jun 2016
Registered office address changed from 138 Walton Road East Molesey Surrey KT8 0HP to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 29 June 2016
27 Jun 2016
Statement of affairs with form 4.19
27 Jun 2016
Appointment of a voluntary liquidator
27 Jun 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-06-15
21 Mar 2016
Satisfaction of charge 2 in full
...
... and 49 more events
26 May 2000
Particulars of mortgage/charge
10 Nov 1999
Particulars of mortgage/charge
10 Nov 1999
Particulars of mortgage/charge
19 Aug 1999
Registered office changed on 19/08/99 from: 6-8 underwood street london N1 7JQ
03 Aug 1999
Incorporation
17 May 2000
Commercial mortgage
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: St matthews nursing home south street newbottle houghton le…
1 November 1999
Mortgage
Delivered: 10 November 1999
Status: Satisfied
on 21 March 2016
Persons entitled: Sfm Finance Limited
Description: F/H land k/a st matythews nursing home south street…
1 November 1999
Debenture
Delivered: 10 November 1999
Status: Satisfied
on 21 March 2016
Persons entitled: Sfm Finance Limited
Description: Fixed and floating charge over all the undertaking and…