London
EC2V 7QF
Director Name | Mr Sushilkumar Chandulal Radia |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hillpoint Loudwater Lane, Loudwater Rickmansworth WD3 4HW |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pollards Hill North London SW16 4PA |
Director Name | Mr David Stewart Howard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daglingworth House Church Road Daglingworth Cirencester Gloucestershire GL7 7AG Wales |
Director Name | Mr Mahesh Shivabhai Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Avenue Pinner Middlesex HA5 5BN |
Director Name | David Andrew Lowe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | Boreley House Boreley Ombersley Droitwich Worcestershire WR9 0HU |
Director Name | Mr Graham Nicholas Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bowmans Close Steyning West Sussex BN44 3SR |
Director Name | Mr Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endalls Farm Blakes Lane, Hare Hatch Reading RG10 9SY |
Director Name | Vasanthini Sabesan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 June 2013) |
Role | Care Home Consultant |
Country of Residence | England |
Correspondence Address | 31-33 Commercial Road Poole Dorset BH14 0HU |
Secretary Name | Vasanthini Sabesan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 June 2013) |
Role | Care Home Consultant |
Country of Residence | England |
Correspondence Address | 31-33 Commercial Road Poole Dorset BH14 0HU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
100k at £0.5 | Rosebank Care Home LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £181,735 |
Cash | £59,406 |
Current Liabilities | £480,482 |
Latest Accounts | 29 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 July 2014 | Notice of move from Administration to Dissolution on 3 July 2014 (22 pages) |
14 July 2014 | Notice of end of Administration (1 page) |
14 July 2014 | Notice of end of Administration (1 page) |
14 July 2014 | Notice of move from Administration to Dissolution on 3 July 2014 (22 pages) |
14 July 2014 | Notice of move from Administration to Dissolution on 3 July 2014 (22 pages) |
4 February 2014 | Administrator's progress report to 4 January 2014 (21 pages) |
4 February 2014 | Administrator's progress report to 4 January 2014 (21 pages) |
4 February 2014 | Administrator's progress report to 4 January 2014 (21 pages) |
20 December 2013 | Notice of vacation of office by administrator (10 pages) |
20 December 2013 | Notice of vacation of office by administrator (10 pages) |
11 December 2013 | (1 page) |
11 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
11 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
13 September 2013 | Notice of deemed approval of proposals (1 page) |
13 September 2013 | Notice of deemed approval of proposals (1 page) |
28 August 2013 | Statement of administrator's proposal (30 pages) |
28 August 2013 | Statement of administrator's proposal (30 pages) |
15 July 2013 | Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU on 15 July 2013 (2 pages) |
12 July 2013 | Appointment of an administrator (1 page) |
12 July 2013 | Appointment of an administrator (1 page) |
17 June 2013 | Termination of appointment of Vasanthini Sabesan as a secretary (1 page) |
17 June 2013 | Termination of appointment of Vasanthini Sabesan as a director (1 page) |
17 June 2013 | Termination of appointment of Vasanthini Sabesan as a director (1 page) |
17 June 2013 | Termination of appointment of Vasanthini Sabesan as a secretary (1 page) |
22 May 2013 | Total exemption small company accounts made up to 29 June 2011 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 29 June 2011 (4 pages) |
22 May 2013 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 18 March 2012 with a full list of shareholders Statement of capital on 2013-05-22
|
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
30 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 March 2011 | Secretary's details changed for Vasanthini Sabesan on 18 March 2011 (1 page) |
23 March 2011 | Secretary's details changed for Vasanthini Sabesan on 18 March 2011 (1 page) |
23 March 2011 | Director's details changed for Vasanthini Sabesan on 18 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Director's details changed for Vasanthini Sabesan on 18 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Shanmuganathan Sabesan on 18 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Shanmuganathan Sabesan on 18 March 2011 (2 pages) |
22 April 2010 | Director's details changed for Shanmuganathan Sabesan on 18 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Shanmuganathan Sabesan on 18 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Vasanthini Sabesan on 18 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Vasanthini Sabesan on 18 March 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from c/o messrs morris lane & co jonsen house 43 commercial road poole dorset BH14 0HU (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from c/o messrs morris lane & co jonsen house 43 commercial road poole dorset BH14 0HU (1 page) |
11 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
11 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
1 May 2009 | Company name changed downing (meadows) LIMITED\certificate issued on 05/05/09 (2 pages) |
1 May 2009 | Company name changed downing (meadows) LIMITED\certificate issued on 05/05/09 (2 pages) |
27 February 2009 | Return made up to 18/03/08; full list of members; amend (5 pages) |
27 February 2009 | Return made up to 18/03/08; full list of members; amend (5 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU (1 page) |
14 July 2008 | Return made up to 18/03/08; full list of members (4 pages) |
14 July 2008 | Return made up to 18/03/08; full list of members (4 pages) |
11 July 2008 | Appointment terminated secretary anthony mcging (1 page) |
11 July 2008 | Appointment terminated director graham elliott (1 page) |
11 July 2008 | Appointment terminated director nicholas lewis (1 page) |
11 July 2008 | Appointment terminated director sushilkumar radia (1 page) |
11 July 2008 | Appointment terminated director sushilkumar radia (1 page) |
11 July 2008 | Appointment terminated director graham elliott (1 page) |
11 July 2008 | Appointment terminated secretary anthony mcging (1 page) |
11 July 2008 | Appointment terminated director nicholas lewis (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 April 2008 | Director appointed shanmuganathan sabesan (2 pages) |
2 April 2008 | Director and secretary appointed vasanthini sabesan (2 pages) |
2 April 2008 | Director appointed shanmuganathan sabesan (2 pages) |
2 April 2008 | Director and secretary appointed vasanthini sabesan (2 pages) |
14 March 2008 | Declaration of assistance for shares acquisition (4 pages) |
14 March 2008 | Declaration of assistance for shares acquisition (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
18 April 2007 | Ad 26/06/06--------- £ si [email protected] (2 pages) |
18 April 2007 | Ad 26/06/06--------- £ si [email protected] (2 pages) |
10 April 2007 | Return made up to 18/03/07; full list of members
|
10 April 2007 | Return made up to 18/03/07; full list of members
|
17 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
17 January 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
27 March 2006 | Return made up to 18/03/06; full list of members
|
27 March 2006 | Return made up to 18/03/06; full list of members
|
9 January 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
9 January 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
30 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
9 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
9 December 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
15 April 2004 | Return made up to 18/03/04; full list of members
|
15 April 2004 | Return made up to 18/03/04; full list of members
|
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
18 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
18 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
19 May 2003 | Return made up to 18/03/03; full list of members (7 pages) |
19 May 2003 | Return made up to 18/03/03; full list of members (7 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
25 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
25 March 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
19 November 2002 | New director appointed (3 pages) |
19 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
13 May 2002 | Secretary's particulars changed (1 page) |
13 May 2002 | Secretary's particulars changed (1 page) |
17 April 2002 | Return made up to 18/03/02; full list of members
|
17 April 2002 | Return made up to 18/03/02; full list of members
|
29 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 March 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 November 2001 | Auditor's resignation (1 page) |
5 November 2001 | Auditor's resignation (1 page) |
10 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
10 July 2001 | Full accounts made up to 30 June 2000 (12 pages) |
28 March 2001 | Return made up to 18/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 18/03/01; full list of members (7 pages) |
10 October 2000 | Ad 21/04/99--------- £ si [email protected] (2 pages) |
10 October 2000 | Ad 21/04/99--------- £ si [email protected] (2 pages) |
16 May 2000 | Return made up to 18/03/00; full list of members (7 pages) |
16 May 2000 | Return made up to 18/03/00; full list of members (7 pages) |
14 February 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
14 February 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | New director appointed (3 pages) |
15 October 1999 | New director appointed (4 pages) |
15 October 1999 | New director appointed (4 pages) |
10 June 1999 | Ad 01/06/99--------- £ si [email protected]=36500 £ ic 2/36502 (2 pages) |
10 June 1999 | Ad 01/06/99--------- £ si [email protected]=36500 £ ic 2/36502 (2 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | £ nc 1000/100000 21/04/99 (1 page) |
12 May 1999 | £ nc 1000/100000 21/04/99 (1 page) |
12 May 1999 | Div 21/04/99 (1 page) |
12 May 1999 | Resolutions
|
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Div 21/04/99 (1 page) |
12 May 1999 | Resolutions
|
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Company name changed timeyard LIMITED\certificate issued on 30/03/99 (2 pages) |
29 March 1999 | Company name changed timeyard LIMITED\certificate issued on 30/03/99 (2 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: 120 east road london N1 6AA (1 page) |
26 March 1999 | Resolutions
|
26 March 1999 | Registered office changed on 26/03/99 from: 120 east road london N1 6AA (1 page) |
26 March 1999 | Resolutions
|
18 March 1999 | Incorporation (15 pages) |
18 March 1999 | Incorporation (15 pages) |