Tewkesbury
Gloucestershire
GL20 7PR
Wales
Director Name | Brian William May |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 September 2003) |
Role | Marketing Cons |
Correspondence Address | 39 Alleyn Road Dulwich London SE21 8AD |
Secretary Name | Dawn Christina Jolley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 32 Wexfenne Gardens Woking Surrey GU22 8TX |
Secretary Name | Mr William Forsyth Emsley Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conderton Manor Tewkesbury Gloucestershire GL20 7PR Wales |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Southampton House 317 High Holburn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2003 | Application for striking-off (1 page) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
11 February 2003 | Return made up to 03/02/03; full list of members (5 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
27 February 2002 | Resolutions
|
11 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
16 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
29 September 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
15 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
8 October 1999 | Resolutions
|
8 October 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
18 June 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
9 April 1998 | Company name changed roseforce LIMITED\certificate issued on 14/04/98 (2 pages) |
3 February 1998 | Incorporation (19 pages) |