Company NameDustrose Limited
Company StatusDissolved
Company Number03361049
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy John Reed
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(4 months after company formation)
Appointment Duration13 years, 2 months (closed 02 November 2010)
RoleComputer Consultant
Correspondence Address8 Oval Road
Camden
London
NW1 7EB
Secretary NameCharlotte Natalie L'Esperance
NationalityBritish
StatusClosed
Appointed01 December 2003(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 02 November 2010)
RoleCompany Director
Correspondence Address3 Arlington Road
London
NW1 7ER
Secretary NameMelanie Jordan
NationalityBritish
StatusResigned
Appointed27 August 1997(4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 2003)
RoleTrainee Solicitor
Correspondence Address8 Oval Road
Camden
London
NW1 7EB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Arlington Road
London
NW1 7ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,695
Cash£263
Current Liabilities£300

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
12 July 2010Application to strike the company off the register (1 page)
12 July 2010Application to strike the company off the register (1 page)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 August 2009Return made up to 28/04/09; full list of members (3 pages)
24 August 2009Return made up to 28/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 September 2008Registered office changed on 08/09/2008 from the george business centre christchurch road new milton hampshire BH25 6QJ (1 page)
8 September 2008Registered office changed on 08/09/2008 from the george business centre christchurch road new milton hampshire BH25 6QJ (1 page)
28 April 2008Return made up to 28/04/08; full list of members (3 pages)
28 April 2008Return made up to 28/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
30 April 2007Return made up to 28/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
14 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 April 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 April 2005Return made up to 28/04/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 May 2004Return made up to 28/04/04; full list of members (5 pages)
15 May 2004Return made up to 28/04/04; full list of members (5 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
13 May 2003Return made up to 28/04/03; full list of members (5 pages)
13 May 2003Return made up to 28/04/03; full list of members (5 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 May 2002Return made up to 28/04/02; full list of members (5 pages)
28 May 2002Return made up to 28/04/02; full list of members (5 pages)
29 March 2002Registered office changed on 29/03/02 from: national westminster bank chambers 59 station road new milton hampshire BH25 6JB (1 page)
29 March 2002Registered office changed on 29/03/02 from: national westminster bank chambers 59 station road new milton hampshire BH25 6JB (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
15 May 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
15 May 2001Return made up to 28/04/01; full list of members (6 pages)
13 November 2000Full accounts made up to 30 April 2000 (10 pages)
13 November 2000Full accounts made up to 30 April 2000 (10 pages)
12 May 2000Return made up to 28/04/00; full list of members (6 pages)
12 May 2000Return made up to 28/04/00; full list of members (6 pages)
25 February 2000Full accounts made up to 30 April 1999 (10 pages)
25 February 2000Full accounts made up to 30 April 1999 (10 pages)
14 May 1999Return made up to 28/04/99; no change of members (4 pages)
14 May 1999Return made up to 28/04/99; no change of members (4 pages)
23 February 1999Full accounts made up to 30 April 1998 (10 pages)
23 February 1999Full accounts made up to 30 April 1998 (10 pages)
22 February 1999Registered office changed on 22/02/99 from: 8 oval road camden london NW1 7EB (1 page)
22 February 1999Registered office changed on 22/02/99 from: 8 oval road camden london NW1 7EB (1 page)
18 May 1998Return made up to 28/04/98; full list of members (6 pages)
18 May 1998Return made up to 28/04/98; full list of members (6 pages)
28 April 1997Incorporation (13 pages)