Company NameRosetta Group Limited
Company StatusDissolved
Company Number03348759
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date12 December 2013 (10 years, 4 months ago)
Previous NameEthos Associates Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameLeah McCann
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 2 Merchants Warehouse
Robinson Row
Hull
East Yorkshire
HU1 2QX
Director NameDavid Arye Kaplan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address772 Spring Bank West
Hull
Kingston Upon Hull
HU5 5AA
Secretary NameDavid Arye Kaplan
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address772 Spring Bank West
Hull
Kingston Upon Hull
HU5 5AA
Director NameDavid Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Director NameDr Anthony Copeland Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Tree Cottage Off Georgian Close
Portico Lane Eccleston Par
Prescot
Merseyside
L35 7JW
Director NameMr Kevin Bryan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Hill Holiday Moss
Off Higher Lane Rainford
St Helens
Merseyside
WA11 8NW
Secretary NameDavid Charles Wilbraham
NationalityBritish
StatusResigned
Appointed28 May 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Director NameAnne Elizabeth Lewis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2005)
RoleTraining Consultant
Correspondence AddressRoses Farm
Pickmere Lane, Pickmere
Knutsford
Cheshire
WA16 0JL
Director NameJonathon Bryan Bouffler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(9 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 June 2007)
RoleCompany Director
Correspondence Address17 Branziert Road North
Killearn
Glasgow
G63 9RE
Scotland
Director NameMrs Alison Doyle
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed01 August 2006(9 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 December 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address45 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameMr Arthur John Stringer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Highfields
Ashtead
Surrey
KT21 2NL
Director NameCornelis Leonardus Joseph Vink
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2006(9 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 October 2006)
RoleManaging Director
Correspondence AddressCruquiuslaan 62
Leiden
2332 Ea
Secretary NameAlison Reid
NationalityBritish
StatusResigned
Appointed01 August 2006(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2008)
RoleAccountant
Correspondence Address99 Carfin Street
Motherwell
Lanarkshire
ML1 4JN
Scotland
Director NameMr Thomas Christopher Davy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(10 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 June 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address12 Heath Hurst Road
London
NW3 2RX
Director NameMrs Sally Vanessa Karen Pulvertaft
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Finnieston Street
Glasgow
G3 8JU
Scotland
Secretary NameStephen Lake
NationalityBritish
StatusResigned
Appointed10 March 2008(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2009)
RoleFinancial Controller
Correspondence Address4 Eastrop Lane
Basingstoke
Hants
RG21 4AR
Secretary NameMrs Alison Doyle
StatusResigned
Appointed21 July 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Finnieston Street
Glasgow
G3 8JU
Scotland
Director NameNiels Bronkhorst
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed09 December 2011(14 years, 8 months after company formation)
Appointment Duration11 months (resigned 05 November 2012)
RoleFinance Director
Country of ResidenceNetherlands
Correspondence Address45 Finnieston Street
Glasgow
G3 8JU
Scotland

Location

Registered AddressEquitable House
47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1International Correspondence Schools LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£550,000
Current Liabilities£7,000

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 December 2013Final Gazette dissolved following liquidation (1 page)
12 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2013Final Gazette dissolved following liquidation (1 page)
12 September 2013Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 3 September 2013 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 3 September 2013 (5 pages)
12 September 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
12 September 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 3 September 2013 (5 pages)
27 November 2012Appointment of a voluntary liquidator (1 page)
27 November 2012Termination of appointment of Niels Bronkhorst as a director on 5 November 2012 (2 pages)
27 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-05
(1 page)
27 November 2012Termination of appointment of Niels Bronkhorst as a director (2 pages)
27 November 2012Appointment of a voluntary liquidator (1 page)
27 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-05
  • GBP 2,500
(3 pages)
5 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-05
  • GBP 2,500
(3 pages)
5 June 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-06-05
  • GBP 2,500
(3 pages)
19 December 2011Termination of appointment of Alison Doyle as a secretary (1 page)
19 December 2011Termination of appointment of Alison Doyle as a secretary on 9 December 2011 (1 page)
19 December 2011Appointment of Niels Bronkhorst as a director (2 pages)
19 December 2011Appointment of Niels Bronkhorst as a director on 9 December 2011 (2 pages)
19 December 2011Termination of appointment of Alison Doyle as a director (1 page)
19 December 2011Termination of appointment of Alison Doyle as a director on 9 December 2011 (1 page)
6 June 2011Termination of appointment of Sally Pulvertaft as a director (1 page)
6 June 2011Termination of appointment of Sally Pulvertaft as a director (1 page)
20 May 2011Director's details changed for Sally Pulvertaft on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mrs Alison Doyle on 20 May 2011 (2 pages)
20 May 2011Secretary's details changed for Mrs Alison Doyle on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Sally Pulvertaft on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Mrs Alison Doyle on 20 May 2011 (2 pages)
20 May 2011Secretary's details changed for Mrs Alison Doyle on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
12 April 2011Full accounts made up to 31 December 2010 (14 pages)
12 April 2011Full accounts made up to 31 December 2010 (14 pages)
10 June 2010Full accounts made up to 31 December 2009 (14 pages)
10 June 2010Full accounts made up to 31 December 2009 (14 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
24 February 2010Full accounts made up to 31 December 2008 (12 pages)
24 February 2010Full accounts made up to 31 December 2008 (12 pages)
21 July 2009Secretary appointed alison doyle (1 page)
21 July 2009Appointment terminated secretary stephen lake (1 page)
21 July 2009Registered office changed on 21/07/2009 from cheriton house north way andover hampshire SP10 5BE (1 page)
21 July 2009Secretary appointed alison doyle (1 page)
21 July 2009Appointment Terminated Secretary stephen lake (1 page)
21 July 2009Registered office changed on 21/07/2009 from cheriton house north way andover hampshire SP10 5BE (1 page)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
20 March 2009Full accounts made up to 31 December 2007 (13 pages)
20 March 2009Full accounts made up to 31 December 2007 (13 pages)
15 November 2008Director's change of particulars / alison reid / 13/11/2008 (1 page)
15 November 2008Director's Change of Particulars / alison reid / 13/11/2008 / Title was: , now: miss; Surname was: reid, now: doyle (1 page)
23 October 2008Director's Change of Particulars / alison reid / 01/10/2007 / HouseName/Number was: , now: 99; Street was: 99 carfin street, now: carfin street; Country was: , now: scotland (1 page)
23 October 2008Director's change of particulars / alison reid / 01/10/2007 (1 page)
23 June 2008Appointment Terminated Director thomas davy (1 page)
23 June 2008Appointment terminated director thomas davy (1 page)
24 April 2008Return made up to 10/04/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2008Return made up to 10/04/08; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2008Secretary appointed stephen lake (2 pages)
2 April 2008Secretary appointed stephen lake (2 pages)
2 April 2008Appointment terminated secretary alison reid (1 page)
2 April 2008Appointment Terminated Secretary alison reid (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
5 September 2007Registered office changed on 05/09/07 from: the quadrangle 180 wardour street london W1A 4YG (1 page)
5 September 2007Registered office changed on 05/09/07 from: the quadrangle 180 wardour street london W1A 4YG (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (1 page)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 April 2007Return made up to 10/04/07; full list of members (4 pages)
20 April 2007Return made up to 10/04/07; full list of members (4 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
3 October 2006Registered office changed on 03/10/06 from: ferriby hall north ferriby east riding of yorkshire HU14 3JP (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: ferriby hall north ferriby east riding of yorkshire HU14 3JP (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
3 October 2006New secretary appointed;new director appointed (2 pages)
3 October 2006New secretary appointed;new director appointed (2 pages)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
3 October 2006New director appointed (2 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 May 2006Return made up to 10/04/06; full list of members (4 pages)
2 May 2006Return made up to 10/04/06; full list of members (4 pages)
29 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
29 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
5 May 2005Return made up to 10/04/05; full list of members (8 pages)
5 May 2005Return made up to 10/04/05; full list of members (8 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
2 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
22 April 2004Return made up to 10/04/04; full list of members (8 pages)
22 April 2004Return made up to 10/04/04; full list of members (8 pages)
7 July 2003Return made up to 10/04/03; full list of members (8 pages)
7 July 2003Return made up to 10/04/03; full list of members (8 pages)
22 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
22 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
31 October 2002Memorandum and Articles of Association (13 pages)
15 October 2002Company name changed ethos associates LIMITED\certificate issued on 15/10/02 (2 pages)
15 October 2002Company name changed ethos associates LIMITED\certificate issued on 15/10/02 (2 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
30 April 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
30 April 2002Return made up to 10/04/02; full list of members (8 pages)
30 April 2002Return made up to 10/04/02; full list of members (8 pages)
30 April 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 May 2001Return made up to 10/04/01; full list of members (7 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Return made up to 10/04/01; full list of members (7 pages)
3 May 2001New director appointed (2 pages)
24 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 April 2000Return made up to 10/04/00; full list of members (7 pages)
19 April 2000Return made up to 10/04/00; full list of members (7 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
18 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
14 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
14 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 May 1999Return made up to 10/04/99; full list of members
  • 363(287) ‐ Registered office changed on 12/05/99
(6 pages)
12 May 1999Return made up to 10/04/99; full list of members (6 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
10 May 1998Return made up to 10/04/98; full list of members (6 pages)
10 May 1998Return made up to 10/04/98; full list of members (6 pages)
18 July 1997Memorandum and Articles of Association (25 pages)
18 July 1997Memorandum and Articles of Association (25 pages)
8 July 1997Memorandum and Articles of Association (7 pages)
8 July 1997Memorandum and Articles of Association (7 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 June 1997Ad 16/06/97--------- £ si 1000@1=1000 £ ic 750/1750 (2 pages)
25 June 1997New secretary appointed;new director appointed (3 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Ad 16/06/97--------- £ si 748@1=748 £ ic 2/750 (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed;new director appointed (3 pages)
25 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 June 1997Ad 16/06/97--------- £ si 748@1=748 £ ic 2/750 (2 pages)
25 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
25 June 1997Ad 16/06/97--------- £ si 1000@1=1000 £ ic 750/1750 (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Ad 16/06/97--------- £ si 750@1=750 £ ic 1750/2500 (2 pages)
25 June 1997Ad 16/06/97--------- £ si 750@1=750 £ ic 1750/2500 (2 pages)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997Director resigned (1 page)
10 April 1997Incorporation (22 pages)