Company NameRosebery Associates Limited
Company StatusDissolved
Company Number03207767
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 11 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameChristina Dorothy Hatton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(same day as company formation)
RoleMarketing Co Ordinator
Correspondence Address32 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Director NameTerence James Hatton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(12 months after company formation)
Appointment Duration13 years, 1 month (closed 06 July 2010)
RoleManaging Director
Correspondence Address32 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Secretary NameChristina Dorothy Hatton
NationalityBritish
StatusClosed
Appointed28 June 1999(3 years after company formation)
Appointment Duration11 years (closed 06 July 2010)
RoleCompany Director
Correspondence Address32 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Director NameMr Tony John Deacon
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed05 February 2001(4 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Windsor Avenue
Sutton
Surrey
SM3 9RX
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Location

Registered AddressWsm Pinnacle House
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2009Compulsory strike-off action has been suspended (1 page)
26 June 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Notice of completion of voluntary arrangement (5 pages)
11 December 2008Notice of completion of voluntary arrangement (5 pages)
29 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2008 (2 pages)
29 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2008 (2 pages)
9 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2007 (12 pages)
9 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2007 (12 pages)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
19 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2006 (12 pages)
19 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2006 (12 pages)
14 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2005 (13 pages)
14 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2005 (13 pages)
3 October 2005Return made up to 05/06/05; full list of members (3 pages)
3 October 2005Return made up to 05/06/05; full list of members (3 pages)
26 September 2005Secretary's particulars changed;director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Secretary's particulars changed;director's particulars changed (1 page)
30 June 2005Registered office changed on 30/06/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
30 June 2005Registered office changed on 30/06/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
21 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
21 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
2 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2004 (12 pages)
2 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2004 (12 pages)
14 June 2004Return made up to 05/06/04; full list of members (3 pages)
14 June 2004Return made up to 05/06/04; full list of members (3 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
25 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2003 (10 pages)
25 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 2003 (10 pages)
27 February 2004Full accounts made up to 30 June 2002 (13 pages)
27 February 2004Full accounts made up to 30 June 2002 (13 pages)
20 June 2003Return made up to 05/06/03; full list of members (3 pages)
20 June 2003Return made up to 05/06/03; full list of members (3 pages)
24 September 2002Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
24 September 2002Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
3 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Return made up to 05/06/02; full list of members (7 pages)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2002Ad 14/09/00-22/09/00 £ si 25000@1 (2 pages)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2002Ad 14/09/00-22/09/00 £ si 25000@1 (2 pages)
22 April 2002Nc inc already adjusted 14/09/00 (1 page)
22 April 2002Nc inc already adjusted 14/09/00 (1 page)
29 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 July 2001Return made up to 05/06/01; full list of members (7 pages)
2 July 2001Return made up to 05/06/01; full list of members (7 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
13 February 2001Full accounts made up to 30 June 2000 (13 pages)
13 February 2001Full accounts made up to 30 June 2000 (13 pages)
29 June 2000Return made up to 05/06/00; full list of members (7 pages)
29 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 November 1999Full accounts made up to 30 June 1999 (13 pages)
15 November 1999Full accounts made up to 30 June 1999 (13 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Return made up to 05/06/99; no change of members (4 pages)
8 July 1999Return made up to 05/06/99; no change of members (4 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
15 October 1998Full accounts made up to 30 June 1998 (11 pages)
15 October 1998Full accounts made up to 30 June 1998 (11 pages)
11 June 1998Return made up to 05/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 June 1998Return made up to 05/06/98; no change of members (4 pages)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1998Full accounts made up to 30 June 1997 (10 pages)
17 April 1998Full accounts made up to 30 June 1997 (10 pages)
13 January 1998Registered office changed on 13/01/98 from: derwent house 35 south park road london SW19 8RR (1 page)
13 January 1998Registered office changed on 13/01/98 from: derwent house 35 south park road london SW19 8RR (1 page)
14 July 1997Return made up to 05/06/97; full list of members (6 pages)
14 July 1997Return made up to 05/06/97; full list of members (6 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
5 June 1996Incorporation (19 pages)