Ilford
Essex
IG2 6JZ
Director Name | Mr Simon Anthony Rose |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(13 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 583 Cranbrook Road Gants Hill Ilford Essex IG2 6JZ |
Director Name | David Hersh |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Operations Director |
Correspondence Address | 6 Neville Road Barkingside Ilford Essex IG6 2LN |
Director Name | Stuart Rose |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 26 The Manor Regents Drive Woodford Green Essex IG8 8RT |
Secretary Name | David Hersh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Operations Director |
Correspondence Address | 6 Neville Road Barkingside Ilford Essex IG6 2LN |
Secretary Name | Valerie Estelle Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 136 High Road Chigwell Essex IG7 5BQ |
Secretary Name | Mr Jonathan Ronald Kropman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(3 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 583 Cranbrook Road Ilford Essex IG2 6JZ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Simon Anthony Rose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£62 |
Current Liabilities | £8,153 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Application to strike the company off the register (3 pages) |
6 February 2014 | Application to strike the company off the register (3 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 November 2012 | Appointment of Mr Simon Anthony Rose as a director (2 pages) |
19 November 2012 | Appointment of Mr Simon Anthony Rose as a director (2 pages) |
19 November 2012 | Termination of appointment of Stuart Rose as a director (1 page) |
19 November 2012 | Termination of appointment of Stuart Rose as a director (1 page) |
23 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 19/03/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2009 | Return made up to 19/03/07; full list of members (3 pages) |
23 February 2009 | Return made up to 19/03/08; full list of members (3 pages) |
23 February 2009 | Return made up to 19/03/08; full list of members (3 pages) |
23 February 2009 | Return made up to 19/03/07; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 July 2006 | Company name changed rose optical services LIMITED\certificate issued on 19/07/06 (2 pages) |
19 July 2006 | Company name changed rose optical services LIMITED\certificate issued on 19/07/06 (2 pages) |
30 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
29 April 2005 | Return made up to 19/03/05; full list of members
|
29 April 2005 | Return made up to 19/03/05; full list of members
|
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | Resolutions
|
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
10 May 2003 | Return made up to 19/03/03; full list of members
|
10 May 2003 | Return made up to 19/03/03; full list of members
|
26 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
24 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
24 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
15 June 2001 | Return made up to 19/03/01; full list of members (6 pages) |
15 June 2001 | Return made up to 19/03/01; full list of members (6 pages) |
15 March 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
15 March 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
14 December 2000 | Company name changed specsavers mobile optical servic es LIMITED\certificate issued on 15/12/00 (2 pages) |
14 December 2000 | Company name changed specsavers mobile optical servic es LIMITED\certificate issued on 15/12/00 (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
10 May 2000 | Return made up to 19/03/00; full list of members (6 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Incorporation (17 pages) |
19 March 1999 | Incorporation (17 pages) |