Company NameRosshall Limited
Company StatusDissolved
Company Number03103970
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 6 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Andrew Dunford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration20 years, 5 months (closed 19 April 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Chancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Simon Peter Agace
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(2 weeks, 2 days after company formation)
Appointment Duration4 weeks (resigned 03 November 1995)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence Address27 Chemin De La Gradelle
1223 Cologny
Geneva
Foreign
Secretary NameKatherine Frances Clark
NationalityBritish
StatusResigned
Appointed06 October 1995(2 weeks, 2 days after company formation)
Appointment Duration4 weeks (resigned 03 November 1995)
RoleCompany Director
Correspondence Address14 Ellaline Road
London
W6 9NZ
Secretary NamePaul Dunford
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address247 High Street
Stratfprd
London
E15 2LS
Secretary NameNeil James Hadland
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 05 March 2015)
RoleAccountant
Correspondence Address40-42 North Street
Bridlington
East Yorkshire
YO15 2DY
Director NameTerence Long
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(5 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 February 2002)
RoleEstate Agent
Correspondence Address1 Brooks Road
Chiswick
London
W4 3BJ
Director NameAndrew Dunford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 2005)
RoleEstate Agent
Correspondence Address32 Woodcote Close
Epsom
Surrey
KT18 7QJ
Director NameFiona Dunford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 September 2005)
RoleSolicitor
Correspondence AddressWinkworth
269 Chiswick High Road
London
W4 4PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3rd Floor, Chancery House
St. Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Andrew Dunford
49.95%
Redeemable Preference A
50k at £1Andrew Dunford
49.95%
Redeemable Preference B
100 at £1Andrew Dunford
0.10%
Ordinary

Financials

Year2014
Net Worth-£189,219
Cash£200
Current Liabilities£185,140

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100,100
(4 pages)
4 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100,100
(4 pages)
6 March 2015Termination of appointment of Neil James Hadland as a secretary on 5 March 2015 (1 page)
6 March 2015Termination of appointment of Neil James Hadland as a secretary on 5 March 2015 (1 page)
6 March 2015Termination of appointment of Neil James Hadland as a secretary on 5 March 2015 (1 page)
18 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100,100
(4 pages)
18 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100,100
(4 pages)
19 August 2014Change of share class name or designation (2 pages)
19 August 2014Change of share class name or designation (2 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100,100
(4 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 100,100
(4 pages)
1 March 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
21 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
21 August 2012Secretary's details changed for Neil James Hadland on 21 August 2012 (2 pages)
21 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
21 August 2012Secretary's details changed for Neil James Hadland on 21 August 2012 (2 pages)
13 March 2012Amended accounts made up to 28 February 2011 (12 pages)
13 March 2012Amended accounts made up to 28 February 2011 (12 pages)
7 March 2012Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
7 March 2012Statement of capital following an allotment of shares on 31 December 2010
  • GBP 100,100
(3 pages)
7 March 2012Statement of capital following an allotment of shares on 31 December 2010
  • GBP 100,100
(3 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
4 July 2011Director's details changed for Mr Andrew Dunford on 30 June 2011 (2 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
4 July 2011Director's details changed for Mr Andrew Dunford on 30 June 2011 (2 pages)
11 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Andrew Dunford on 30 June 2010 (2 pages)
24 July 2010Registered office address changed from 269 Chiswick High Road Chiswick London W4 4PU on 24 July 2010 (1 page)
24 July 2010Director's details changed for Andrew Dunford on 30 June 2010 (2 pages)
24 July 2010Registered office address changed from 269 Chiswick High Road Chiswick London W4 4PU on 24 July 2010 (1 page)
8 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
8 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
7 September 2009Return made up to 30/06/09; full list of members (3 pages)
7 September 2009Return made up to 30/06/09; full list of members (3 pages)
11 August 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
11 August 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
25 July 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2008Return made up to 30/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
25 July 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
29 January 2008Return made up to 30/06/07; no change of members (6 pages)
29 January 2008Return made up to 30/06/07; no change of members (6 pages)
6 July 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
6 July 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
5 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (13 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (13 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
20 June 2005Return made up to 30/06/05; full list of members (6 pages)
20 June 2005Return made up to 30/06/05; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
27 September 2004Amended accounts made up to 28 February 2003 (3 pages)
27 September 2004Amended accounts made up to 28 February 2003 (3 pages)
30 July 2004Return made up to 30/06/04; full list of members (6 pages)
30 July 2004Return made up to 30/06/04; full list of members (6 pages)
14 June 2004Registered office changed on 14/06/04 from: unit 20 the promenades centre bridlington easy yorkshire YO15 2DX (1 page)
14 June 2004Registered office changed on 14/06/04 from: unit 20 the promenades centre bridlington easy yorkshire YO15 2DX (1 page)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
12 July 2003Return made up to 30/06/03; full list of members (6 pages)
12 July 2003Return made up to 30/06/03; full list of members (6 pages)
20 June 2003Registered office changed on 20/06/03 from: 269 chiswick high road chiswick london W4 4PU (1 page)
20 June 2003Registered office changed on 20/06/03 from: 269 chiswick high road chiswick london W4 4PU (1 page)
20 February 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
20 February 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
16 January 2003Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(6 pages)
16 January 2003Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(6 pages)
5 August 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
5 August 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(6 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
5 June 2001Amended full accounts made up to 28 February 2000 (8 pages)
5 June 2001Amended full accounts made up to 28 February 2000 (8 pages)
6 April 2001Full accounts made up to 28 February 2000 (8 pages)
6 April 2001Full accounts made up to 28 February 2000 (8 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
15 February 2001Full accounts made up to 28 February 1999 (10 pages)
15 February 2001Full accounts made up to 28 February 1999 (10 pages)
20 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
9 November 1999Return made up to 20/09/99; no change of members (4 pages)
9 November 1999Return made up to 20/09/99; no change of members (4 pages)
1 April 1999Full accounts made up to 28 February 1998 (12 pages)
1 April 1999Full accounts made up to 28 February 1998 (12 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999Return made up to 20/09/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/03/99
(6 pages)
1 March 1999Registered office changed on 01/03/99 from: 364 the ridge hastings east sussex TN34 2RD (1 page)
1 March 1999Registered office changed on 01/03/99 from: 364 the ridge hastings east sussex TN34 2RD (1 page)
1 March 1999Return made up to 20/09/98; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 01/03/99
(6 pages)
11 November 1997Full accounts made up to 28 February 1997 (14 pages)
11 November 1997Full accounts made up to 28 February 1997 (14 pages)
2 November 1997Return made up to 20/09/96; full list of members; amend (5 pages)
2 November 1997Return made up to 20/09/96; full list of members; amend (5 pages)
31 October 1997Registered office changed on 31/10/97 from: 269 chiswick high road chiswick london W4 4PV (1 page)
31 October 1997Registered office changed on 31/10/97 from: 269 chiswick high road chiswick london W4 4PV (1 page)
27 October 1997Return made up to 20/09/97; full list of members (5 pages)
27 October 1997Return made up to 20/09/97; full list of members (5 pages)
25 January 1997Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
25 January 1997Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
26 November 1996Return made up to 20/09/96; full list of members (6 pages)
26 November 1996Return made up to 20/09/96; full list of members (6 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995Accounting reference date notified as 30/09 (1 page)
20 November 1995Ad 02/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1995Accounting reference date notified as 30/09 (1 page)
20 November 1995New director appointed (2 pages)
20 November 1995Registered office changed on 20/11/95 from: 118,kensington church street london W8 4BH (1 page)
20 November 1995New director appointed (2 pages)
20 November 1995Registered office changed on 20/11/95 from: 118,kensington church street london W8 4BH (1 page)
20 November 1995Ad 02/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1995New secretary appointed (2 pages)
23 October 1995Memorandum and Articles of Association (30 pages)
23 October 1995Memorandum and Articles of Association (30 pages)
19 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 October 1995Registered office changed on 10/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 October 1995Registered office changed on 10/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 September 1995Incorporation (38 pages)
20 September 1995Incorporation (38 pages)