Company NameRoseleigh Properties Limited
Company StatusDissolved
Company Number03365015
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAshley Jonathan De Safrin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Rowdon Avenue
London
NW10 2AL
Director NameNicholas Simon George Swan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleOil Trader
Correspondence Address8 Rowdon Avenue
London
NW10 2AL
Secretary NameDavid Ernest Swan
NationalityBritish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleRetired
Correspondence Address33 New House Park
St Albans
Hertfordshire
AL1 1UQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
22 March 2000Application for striking-off (1 page)
28 February 2000Application for reregistration from PLC to private (1 page)
28 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 2000Re-registration of Memorandum and Articles (13 pages)
14 May 1999Return made up to 02/05/99; full list of members (6 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
2 December 1998Full accounts made up to 31 May 1998 (14 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
10 September 1997Certificate of authorisation to commence business and borrow (1 page)
10 September 1997Application to commence business (2 pages)
10 September 1997Ad 27/08/97--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
30 July 1997Director's particulars changed (1 page)
30 July 1997Director's particulars changed (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
2 May 1997Incorporation (14 pages)