Company NameRossa Property Services Limited
Company StatusDissolved
Company Number03845584
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJerry O'Donovan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed21 September 1999(same day as company formation)
RoleProposed Director
Correspondence AddressEnterprise House
Chequers Lane
Dagenham
Essex
RM9 6QD
Secretary NameCatherine Odonovan
NationalityBritish
StatusClosed
Appointed06 January 2000(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressEnterprises House
Chequers Lane
Dagenham
Essex
RM9 6QD
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered AddressSuite 211 Estuary House
196 Ballards Road
Dagenham
Essex
RM10 9AB
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRiver
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,778
Cash£519
Current Liabilities£5,297

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
30 January 2007Voluntary strike-off action has been suspended (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
13 November 2006Application for striking-off (1 page)
28 September 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
18 September 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
20 September 2005Return made up to 21/09/05; full list of members (6 pages)
10 March 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
14 October 2004Return made up to 21/09/04; full list of members (6 pages)
23 September 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
21 November 2003Return made up to 21/09/03; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
20 September 2002Return made up to 21/09/02; full list of members (6 pages)
26 March 2002Registered office changed on 26/03/02 from: suite 211 estuary house 196 ballards road dagenham essex RM10 9AB (1 page)
26 March 2002Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/02
(6 pages)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
23 March 2001Return made up to 21/09/00; full list of members (6 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
6 January 2001Particulars of mortgage/charge (3 pages)
15 June 2000Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
5 June 2000Particulars of mortgage/charge (3 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
12 October 1999Director resigned (1 page)
11 October 1999Ad 21/09/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 October 1999New director appointed (2 pages)
21 September 1999Incorporation (16 pages)