Company NameRosewood Advertising Limited
Company StatusDissolved
Company Number03843446
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 6 months ago)
Dissolution Date19 November 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Ross
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1999(2 weeks, 4 days after company formation)
Appointment Duration20 years, 1 month (closed 19 November 2019)
RoleManaging Director
Country of ResidenceUnite
Correspondence Address40 Bowling Green Lane
London
EC1R 0NE
Secretary NameScott Anthony Stewart
NationalityAustralian
StatusClosed
Appointed05 October 1999(2 weeks, 4 days after company formation)
Appointment Duration20 years, 1 month (closed 19 November 2019)
RoleBusiness Manager
Correspondence Address6 Edwin Avenue
Avalon 2107
New South Wales
Australia
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Contact

Websitewww.ministryofpaintball.com

Location

Registered Address109-110 Viglen House Alperton Lane
Alperton
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

26 January 2000Delivered on: 9 February 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re rosewood advertising limited high interest business account number 80078891. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
7 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
22 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
2 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
13 May 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
13 May 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
3 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
23 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
23 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
6 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
6 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(4 pages)
13 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
13 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
19 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
24 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
2 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
12 December 2008Location of register of members (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Return made up to 17/09/08; full list of members (3 pages)
12 December 2008Location of register of members (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Registered office changed on 12/12/2008 from burbage house 44 mountfield road ealing W5 2NQ (1 page)
12 December 2008Registered office changed on 12/12/2008 from burbage house 44 mountfield road ealing W5 2NQ (1 page)
12 December 2008Return made up to 17/09/08; full list of members (3 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
11 October 2007Return made up to 17/09/07; full list of members (2 pages)
11 October 2007Return made up to 17/09/07; full list of members (2 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 July 2007Return made up to 17/09/06; full list of members (2 pages)
3 July 2007Location of debenture register (1 page)
3 July 2007Registered office changed on 03/07/07 from: gkp partnership burbage house 44 mountfield road ealing W5 2NQ (1 page)
3 July 2007Registered office changed on 03/07/07 from: gkp partnership burbage house 44 mountfield road ealing W5 2NQ (1 page)
3 July 2007Return made up to 17/09/06; full list of members (2 pages)
3 July 2007Location of register of members (1 page)
3 July 2007Location of debenture register (1 page)
3 July 2007Location of register of members (1 page)
21 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
21 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 September 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
7 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004Return made up to 17/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
25 September 2003Return made up to 17/09/03; full list of members (6 pages)
25 September 2003Return made up to 17/09/03; full list of members (6 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
11 December 2002Return made up to 17/09/02; full list of members (6 pages)
11 December 2002Return made up to 17/09/02; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
13 December 2001Return made up to 17/09/01; full list of members (6 pages)
13 December 2001Return made up to 17/09/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
28 November 2000Return made up to 17/09/00; full list of members (6 pages)
28 November 2000Return made up to 17/09/00; full list of members (6 pages)
17 November 2000Registered office changed on 17/11/00 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
17 November 2000Registered office changed on 17/11/00 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
9 February 2000Particulars of mortgage/charge (5 pages)
9 February 2000Particulars of mortgage/charge (5 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
17 September 1999Incorporation (9 pages)
17 September 1999Incorporation (9 pages)