Company NameRose Lodge Leasing Limited
Company StatusDissolved
Company Number03171604
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)
Previous NameLeonex Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Sidney Scudamore
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1996(1 week, 3 days after company formation)
Appointment Duration6 years, 10 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressSpring Mead 25 Meads Brow
Eastbourne
East Sussex
BN20 7UP
Secretary NameAnne Vibeke Scudamore
NationalityBritish
StatusClosed
Appointed29 June 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 11 February 2003)
RoleCompany Director
Correspondence AddressSpring Mead 25 Meads Brow
Eastbourne
East Sussex
BN20 7UP
Director NameChristine Ann Sarkis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(1 week, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1999)
RoleSecretary
Correspondence Address24 Ivory House
Plantation Wharf
London
SW11 3TN
Secretary NameThomas Irwin Wallace
NationalityBritish
StatusResigned
Appointed22 March 1996(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 1999)
RoleCompany Director
Correspondence Address68 Netherend Road
Penrith
Cumbria
CA11 8PH
Secretary NameMr Martin John Bociek
NationalityBritish
StatusResigned
Appointed28 April 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Brockwell
Oakley
Bedfordshire
MK43 7TD
Director NameMr Martin John Bociek
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Brockwell
Oakley
Bedfordshire
MK43 7TD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002Voluntary strike-off action has been suspended (1 page)
16 October 2001Full accounts made up to 30 June 2001 (12 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
12 June 2001Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
12 June 2001Registered office changed on 12/06/01 from: winters park penrith cumbria CA11 8RG (1 page)
20 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2001Full accounts made up to 30 September 2000 (15 pages)
22 March 2000Return made up to 12/03/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 September 1999 (12 pages)
5 November 1999New director appointed (3 pages)
4 May 1999Director's particulars changed (1 page)
16 March 1999Return made up to 12/03/99; no change of members (4 pages)
4 February 1999Full accounts made up to 30 September 1998 (12 pages)
9 March 1998Return made up to 12/03/98; no change of members (4 pages)
16 January 1998Full accounts made up to 30 September 1997 (11 pages)
20 March 1997Return made up to 12/03/97; full list of members (6 pages)
18 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 June 1996Accounting reference date notified as 30/09 (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Secretary resigned (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996Secretary resigned (1 page)
9 June 1996New director appointed (3 pages)
9 June 1996New secretary appointed (1 page)
9 June 1996Registered office changed on 09/06/96 from: 788/790 finchley road london NW11 7UR (1 page)
9 June 1996Director resigned (1 page)
18 April 1996Company name changed leonex LIMITED\certificate issued on 19/04/96 (2 pages)