Company NameRosemont Architecture + Surveying Limited
Company StatusDissolved
Company Number02040479
CategoryPrivate Limited Company
Incorporation Date24 July 1986(37 years, 9 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)
Previous NameRosemont Building Surveying Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid John Rosemont
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(5 years after company formation)
Appointment Duration14 years, 1 month (closed 30 August 2005)
RoleArchitect (Director)
Correspondence Address11 Prospect Place
Newbury
Berkshire
RG14 7PZ
Secretary NameDavid John Rosemont
NationalityBritish
StatusClosed
Appointed05 August 1997(11 years after company formation)
Appointment Duration8 years (closed 30 August 2005)
RoleCompany Director
Correspondence Address11 Prospect Place
Newbury
Berkshire
RG14 7PZ
Director NameJonathan Michael Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1998(11 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 30 August 2005)
RoleArchitect
Correspondence Address100 St Anns Hill
Wandsworth
London
SW18 2RR
Director NameJane Forrester Ballantyne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(14 years, 1 month after company formation)
Appointment Duration4 years, 12 months (closed 30 August 2005)
RoleSecretary
Correspondence Address43 Wandsworth Common West Side
London
SW18 2EE
Director NameMalcolm Fernee Davies
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years after company formation)
Appointment Duration1 month (resigned 30 August 1991)
RoleArchitect (Director)
Correspondence AddressThe White Cottage
Grange Hill
London
SE25 6SX
Director NameMr Stephen James Everest
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 18 March 1999)
RoleSurveyor (Director)
Country of ResidenceEngland
Correspondence Address37 Kingswood Lane
Warlingham
Surrey
CR6 9AB
Director NameMr Rodney Anthony Ward
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years after company formation)
Appointment Duration6 years, 2 months (resigned 17 October 1997)
RoleArchitect (Director)
Correspondence AddressGarden Cottage Drovers Way
Ash
Aldershot
Hampshire
GU12 6HY
Secretary NameMrs Elizabeth Abbey Rosemont
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years after company formation)
Appointment Duration6 years (resigned 05 August 1997)
RoleCompany Director
Correspondence Address7 Trinity Crescent
London
SW17 7AG

Location

Registered Address1 Bentinck Street
London
W1U 2ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£638,954
Gross Profit£345,155
Net Worth£45,337
Cash£1,000
Current Liabilities£233,724

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
18 November 2004Receiver's abstract of receipts and payments (2 pages)
10 November 2004Receiver ceasing to act (1 page)
17 September 2004Receiver's abstract of receipts and payments (2 pages)
7 July 2003Receiver's abstract of receipts and payments (2 pages)
8 August 2002Receiver's abstract of receipts and payments (2 pages)
11 June 2002Receiver's abstract of receipts and payments (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 212 st ann's hill london SW18 2RU (1 page)
6 June 2001Appointment of receiver/manager (1 page)
11 September 2000New director appointed (2 pages)
1 September 2000Full accounts made up to 31 October 1999 (9 pages)
21 August 2000Return made up to 17/08/00; full list of members (6 pages)
19 October 1999Return made up to 17/08/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 August 1999Full accounts made up to 31 October 1998 (9 pages)
24 August 1998Full accounts made up to 31 October 1997 (10 pages)
18 August 1998Return made up to 17/08/98; no change of members (5 pages)
10 March 1998New director appointed (2 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1998Director resigned (1 page)
22 December 1997Company name changed rosemont building surveying limi ted\certificate issued on 23/12/97 (2 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
22 August 1997Return made up to 17/08/97; full list of members
  • 363(287) ‐ Registered office changed on 22/08/97
(7 pages)
17 October 1996Return made up to 17/08/96; full list of members (6 pages)
25 April 1996Full accounts made up to 31 October 1995 (11 pages)
5 September 1995Return made up to 17/08/95; no change of members (4 pages)