Company NameRose Publishing Limited
Company StatusDissolved
Company Number01757992
CategoryPrivate Limited Company
Incorporation Date3 October 1983(40 years, 6 months ago)
Dissolution Date6 July 2021 (2 years, 8 months ago)
Previous NamesRoundenvoy Limited and Toolpoint Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Thomas Francis O'Brien
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(8 years, 5 months after company formation)
Appointment Duration29 years, 3 months (closed 06 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House
3/4 Holborn Circus
London
EC1N 2PL
Secretary NameMr Graeme Andrew Jones
NationalityBritish
StatusClosed
Appointed14 March 2007(23 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3/4 Holborn Circus
London
EC1N 2PL
Director NameGeorge Augustine Barton Steer
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(8 years, 5 months after company formation)
Appointment Duration14 years, 12 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wynnstay Gardens
London
W8 6UP
Secretary NameMr Thomas Francis O'Brien
NationalityBritish
StatusResigned
Appointed20 March 1992(8 years, 5 months after company formation)
Appointment Duration14 years, 12 months (resigned 14 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elizabeth Court
Whytebeam View
Whyteleafe
Surrey
CR3 0AU
Director NameGiuliano Bianucci
Date of BirthNovember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed21 May 1996(12 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressVia Del Faggella 30
Rome
Italy
Foreign
Director NameMarcantonio Muzi Falconi
Date of BirthJuly 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed21 May 1996(12 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressVia Della Vite 13
Rome
Italy

Contact

Telephone020 73536167
Telephone regionLondon

Location

Registered AddressThavies Inn House
3/4 Holborn Circus
London
EC1N 2PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Chasophie LTD
62.50%
Preference B
56k at £1Isabella Steer
35.00%
Preference A
40k at £0.1Isabella Steer
2.50%
Ordinary

Accounts

Latest Accounts7 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End07 April

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
12 April 2021Application to strike the company off the register (3 pages)
2 March 2021Micro company accounts made up to 7 April 2020 (3 pages)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 7 April 2019 (8 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 7 April 2018 (8 pages)
23 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 7 April 2017 (8 pages)
9 January 2018Total exemption full accounts made up to 7 April 2017 (8 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 January 2017Total exemption full accounts made up to 7 April 2016 (8 pages)
3 January 2017Total exemption full accounts made up to 7 April 2016 (8 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 160,000
(4 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 160,000
(4 pages)
3 January 2016Total exemption full accounts made up to 7 April 2015 (8 pages)
3 January 2016Total exemption full accounts made up to 7 April 2015 (8 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 160,000
(4 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 160,000
(4 pages)
26 November 2014Total exemption full accounts made up to 7 April 2014 (8 pages)
26 November 2014Total exemption full accounts made up to 7 April 2014 (8 pages)
26 November 2014Total exemption full accounts made up to 7 April 2014 (8 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 160,000
(4 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 160,000
(4 pages)
8 January 2014Total exemption full accounts made up to 7 April 2013 (8 pages)
8 January 2014Total exemption full accounts made up to 7 April 2013 (8 pages)
8 January 2014Total exemption full accounts made up to 7 April 2013 (8 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption full accounts made up to 7 April 2012 (8 pages)
5 March 2013Total exemption full accounts made up to 7 April 2012 (8 pages)
5 March 2013Total exemption full accounts made up to 7 April 2012 (8 pages)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption full accounts made up to 7 April 2011 (9 pages)
22 August 2011Total exemption full accounts made up to 7 April 2011 (9 pages)
22 August 2011Total exemption full accounts made up to 7 April 2011 (9 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption full accounts made up to 7 April 2010 (9 pages)
8 December 2010Total exemption full accounts made up to 7 April 2010 (9 pages)
8 December 2010Total exemption full accounts made up to 7 April 2010 (9 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
30 July 2009Total exemption full accounts made up to 7 April 2009 (8 pages)
30 July 2009Total exemption full accounts made up to 7 April 2009 (8 pages)
30 July 2009Total exemption full accounts made up to 7 April 2009 (8 pages)
8 April 2009Return made up to 20/03/09; full list of members (4 pages)
8 April 2009Return made up to 20/03/09; full list of members (4 pages)
17 November 2008Total exemption full accounts made up to 7 April 2008 (9 pages)
17 November 2008Total exemption full accounts made up to 7 April 2008 (9 pages)
17 November 2008Total exemption full accounts made up to 7 April 2008 (9 pages)
31 March 2008Return made up to 20/03/08; full list of members (4 pages)
31 March 2008Return made up to 20/03/08; full list of members (4 pages)
18 October 2007Total exemption full accounts made up to 7 April 2007 (9 pages)
18 October 2007Total exemption full accounts made up to 7 April 2007 (9 pages)
18 October 2007Total exemption full accounts made up to 7 April 2007 (9 pages)
29 March 2007Return made up to 20/03/07; full list of members (2 pages)
29 March 2007Return made up to 20/03/07; full list of members (2 pages)
22 March 2007New secretary appointed (1 page)
22 March 2007New secretary appointed (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Secretary resigned (1 page)
28 December 2006Total exemption full accounts made up to 7 April 2006 (10 pages)
28 December 2006Total exemption full accounts made up to 7 April 2006 (10 pages)
28 December 2006Total exemption full accounts made up to 7 April 2006 (10 pages)
25 April 2006Return made up to 20/03/06; full list of members (3 pages)
25 April 2006Return made up to 20/03/06; full list of members (3 pages)
11 October 2005Total exemption full accounts made up to 7 April 2005 (9 pages)
11 October 2005Total exemption full accounts made up to 7 April 2005 (9 pages)
11 October 2005Total exemption full accounts made up to 7 April 2005 (9 pages)
30 March 2005Return made up to 20/03/05; full list of members (3 pages)
30 March 2005Return made up to 20/03/05; full list of members (3 pages)
27 August 2004Total exemption full accounts made up to 7 April 2004 (9 pages)
27 August 2004Total exemption full accounts made up to 7 April 2004 (9 pages)
27 August 2004Total exemption full accounts made up to 7 April 2004 (9 pages)
20 April 2004Return made up to 20/03/04; full list of members (7 pages)
20 April 2004Return made up to 20/03/04; full list of members (7 pages)
11 February 2004Total exemption full accounts made up to 7 April 2003 (10 pages)
11 February 2004Total exemption full accounts made up to 7 April 2003 (10 pages)
11 February 2004Total exemption full accounts made up to 7 April 2003 (10 pages)
8 April 2003Return made up to 20/03/03; full list of members (7 pages)
8 April 2003Return made up to 20/03/03; full list of members (7 pages)
27 August 2002Full accounts made up to 7 April 2002 (10 pages)
27 August 2002Full accounts made up to 7 April 2002 (10 pages)
27 August 2002Full accounts made up to 7 April 2002 (10 pages)
5 April 2002Return made up to 20/03/02; full list of members (6 pages)
5 April 2002Return made up to 20/03/02; full list of members (6 pages)
14 August 2001Full accounts made up to 7 April 2001 (10 pages)
14 August 2001Full accounts made up to 7 April 2001 (10 pages)
14 August 2001Full accounts made up to 7 April 2001 (10 pages)
24 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 September 2000Full accounts made up to 7 April 2000 (10 pages)
5 September 2000Full accounts made up to 7 April 2000 (10 pages)
5 September 2000Full accounts made up to 7 April 2000 (10 pages)
4 April 2000Return made up to 20/03/00; full list of members (7 pages)
4 April 2000Return made up to 20/03/00; full list of members (7 pages)
19 October 1999Full accounts made up to 7 April 1999 (10 pages)
19 October 1999Full accounts made up to 7 April 1999 (10 pages)
19 October 1999Full accounts made up to 7 April 1999 (10 pages)
15 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 1998Full accounts made up to 7 April 1998 (11 pages)
21 May 1998Full accounts made up to 7 April 1998 (11 pages)
21 May 1998Full accounts made up to 7 April 1998 (11 pages)
13 March 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1997Full accounts made up to 7 April 1997 (10 pages)
9 December 1997Full accounts made up to 7 April 1997 (10 pages)
9 December 1997Full accounts made up to 7 April 1997 (10 pages)
25 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 1997Ad 13/02/97--------- £ si [email protected]=3998 £ si 156000@1=156000 £ ic 2/160000 (2 pages)
4 March 1997Nc inc already adjusted 13/02/97 (1 page)
4 March 1997S-div 13/02/97 (1 page)
4 March 1997Ad 13/02/97--------- £ si [email protected]=3998 £ si 156000@1=156000 £ ic 2/160000 (2 pages)
4 March 1997S-div 13/02/97 (1 page)
4 March 1997Nc inc already adjusted 13/02/97 (1 page)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
28 May 1996£ nc 100/160000 21/05/96 (5 pages)
28 May 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 May 1996£ nc 100/160000 21/05/96 (5 pages)
28 May 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 May 1996Company name changed toolpoint LIMITED\certificate issued on 20/05/96 (2 pages)
17 May 1996Company name changed toolpoint LIMITED\certificate issued on 20/05/96 (2 pages)
20 March 1996Return made up to 20/03/96; no change of members (7 pages)
20 March 1996Return made up to 20/03/96; no change of members (7 pages)
17 February 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/01/96
(1 page)
17 February 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/01/96
(1 page)
17 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1996Full accounts made up to 7 April 1995 (6 pages)
15 February 1996Full accounts made up to 7 April 1995 (6 pages)
15 February 1996Full accounts made up to 7 April 1995 (6 pages)
4 April 1995Return made up to 20/03/95; full list of members (10 pages)
4 April 1995Return made up to 20/03/95; full list of members (10 pages)