Company NameJohnny Loves Rosie Limited
Company StatusDissolved
Company Number02709522
CategoryPrivate Limited Company
Incorporation Date24 April 1992(32 years ago)
Dissolution Date15 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Maryrose Monroe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed16 March 2002(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 15 September 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address131 Greenhill
Prince Arthur Road
London
NW3 5TY
Director NameMr Michael Buckley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleProposed Director
Correspondence Address131 Greenhill
Prince Arthur Road
London
NW3 5TY
Secretary NameMiss Maryrose Monroe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Greenhill
Prince Arthur Road
London
NW3 5TY
Director NameStephen Charles Heath
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(11 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 30 May 2009)
RoleUniversity Teacher
Correspondence AddressJesus College
Cambridge
Cambridgeshire
CB5 8BL
Secretary NameMiss Maryrose Monroe
NationalityAmerican
StatusResigned
Appointed02 August 1995(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Greenhill
Prince Arthur Road
London
NW3 5TY
Director NameJohn F Monroe Jnr
Date of BirthOctober 1927 (Born 96 years ago)
NationalityUsa American
StatusResigned
Appointed16 March 2002(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2008)
RoleFinancial Advisor
Correspondence Address3033 North Lake Drive
Milwaukee
Wisconsin
53211
Foreign
Secretary NameMarygrace Anderson
NationalityAmerican
StatusResigned
Appointed16 March 2002(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 February 2008)
RoleConsultant
Correspondence Address2 Gwalior Road
Putney
London
SW15 1NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£128,833
Cash£10,202
Current Liabilities£226,776

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

15 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2010Final Gazette dissolved following liquidation (1 page)
15 June 2010Administrator's progress report to 10 June 2010 (14 pages)
15 June 2010Notice of move from Administration to Dissolution on 10 June 2010 (8 pages)
15 June 2010Notice of move from Administration to Dissolution (8 pages)
15 June 2010Administrator's progress report to 10 June 2010 (14 pages)
8 January 2010Administrator's progress report to 15 December 2009 (13 pages)
8 January 2010Administrator's progress report to 15 December 2009 (13 pages)
27 October 2009Statement of affairs with form 2.14B (43 pages)
27 October 2009Statement of affairs with form 2.14B (43 pages)
7 August 2009Statement of administrator's proposal (26 pages)
7 August 2009Statement of administrator's proposal (26 pages)
18 June 2009Registered office changed on 18/06/2009 from 3RD floor 32-38 osborn street london E1 6TD (1 page)
18 June 2009Appointment of an administrator (1 page)
18 June 2009Registered office changed on 18/06/2009 from 3RD floor 32-38 osborn street london E1 6TD (1 page)
18 June 2009Appointment of an administrator (1 page)
9 June 2009Appointment terminated director stephen heath (1 page)
9 June 2009Appointment Terminated Director stephen heath (1 page)
8 August 2008Return made up to 24/04/08; no change of members (6 pages)
8 August 2008Return made up to 24/04/08; no change of members (6 pages)
31 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
31 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
7 May 2008Return made up to 24/04/07; full list of members (5 pages)
7 May 2008Return made up to 24/04/07; full list of members (5 pages)
14 March 2008Appointment terminated director john monroe jnr (1 page)
14 March 2008Appointment Terminated Director john monroe jnr (1 page)
11 March 2008Appointment Terminated Secretary marygrace anderson (1 page)
11 March 2008Appointment terminated secretary marygrace anderson (1 page)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
28 June 2007Declaration of mortgage charge released/ceased (1 page)
30 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
30 March 2007Accounts for a small company made up to 31 October 2006 (6 pages)
25 May 2006Return made up to 24/04/06; full list of members (8 pages)
25 May 2006Return made up to 24/04/06; full list of members (8 pages)
14 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
14 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
14 March 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
14 March 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
5 May 2005Return made up to 24/04/05; full list of members (8 pages)
5 May 2005Return made up to 24/04/05; full list of members (8 pages)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2005Nc inc already adjusted 09/02/05 (1 page)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2005Nc inc already adjusted 09/02/05 (1 page)
22 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
17 December 2004Auditor's resignation (1 page)
17 December 2004Auditor's resignation (1 page)
25 May 2004Accounts for a small company made up to 30 September 2003 (9 pages)
25 May 2004Accounts for a small company made up to 30 September 2003 (9 pages)
5 May 2004Return made up to 24/04/04; full list of members (8 pages)
5 May 2004Return made up to 24/04/04; full list of members (8 pages)
17 April 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2003Return made up to 24/04/03; full list of members (8 pages)
3 February 2003Accounts for a small company made up to 30 September 2002 (8 pages)
3 February 2003Accounts for a small company made up to 30 September 2002 (8 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002New director appointed (2 pages)
16 June 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002Secretary resigned (1 page)
24 May 2002Return made up to 24/04/02; full list of members (7 pages)
24 May 2002Return made up to 24/04/02; full list of members (7 pages)
2 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 April 2001Return made up to 24/04/01; full list of members (7 pages)
27 April 2001Return made up to 24/04/01; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 May 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(7 pages)
11 May 2000Return made up to 24/04/00; full list of members (7 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 May 1999Return made up to 24/04/99; no change of members (4 pages)
27 May 1999Return made up to 24/04/99; no change of members (4 pages)
17 June 1998Return made up to 24/04/98; no change of members (4 pages)
17 June 1998Return made up to 24/04/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 July 1997Full accounts made up to 30 September 1996 (12 pages)
11 July 1997Full accounts made up to 30 September 1996 (12 pages)
26 June 1997Return made up to 24/04/97; full list of members (6 pages)
26 June 1997Return made up to 24/04/97; full list of members (6 pages)
26 July 1996Full accounts made up to 30 September 1995 (13 pages)
26 July 1996Full accounts made up to 30 September 1995 (13 pages)
13 May 1996Return made up to 24/04/96; full list of members (6 pages)
13 May 1996Return made up to 24/04/96; full list of members (6 pages)
7 September 1995Auditor's resignation (2 pages)
7 September 1995Auditor's resignation (1 page)
21 August 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Secretary resigned;new secretary appointed (2 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 September 1994Particulars of mortgage/charge (3 pages)
26 September 1994Particulars of mortgage/charge (3 pages)
24 April 1992Incorporation (17 pages)
24 April 1992Incorporation (17 pages)