Company NameRose General Builders Ltd
Company StatusDissolved
Company Number03914929
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 2 months ago)
Dissolution Date25 December 2009 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAlvin Washington Watkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDunross
13 Furze Hill
Purley
CR8 3LB
Director NameNelson Martin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(4 years after company formation)
Appointment Duration5 years, 10 months (closed 25 December 2009)
RoleBuilders
Correspondence Address1 Glendale Rise
Kenley
Surrey
CR8 5LZ
Secretary NameJanet Day
NationalityBritish
StatusClosed
Appointed14 March 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 25 December 2009)
RoleCompany Director
Correspondence Address133 Parchmore Road
Thornton Heath
Surrey
CR7 8LZ
Secretary NameDelrose Dareen Watkins
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressDunross
13 Furze Hill
Purley
CR8 3LB
Director NameLionel Leon Fenton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2003)
RoleMarketing Director
Correspondence Address3 Brangbourne Road
Bromley
Kent
BR1 4LL

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,206
Cash£11,984
Current Liabilities£166,977

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2009Liquidators statement of receipts and payments to 8 May 2009 (5 pages)
15 May 2008Statement of affairs with form 4.19 (6 pages)
15 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2008Appointment of a voluntary liquidator (1 page)
24 April 2008Registered office changed on 24/04/2008 from 133 parchmore road thornton heath surrey CR7 8LZ (1 page)
22 April 2008Secretary appointed janet day (2 pages)
22 April 2008Appointment terminated secretary delrose watkins (1 page)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 March 2007Return made up to 22/02/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 22/02/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 March 2004Return made up to 27/01/04; full list of members (6 pages)
19 February 2004New director appointed (1 page)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 February 2002New director appointed (2 pages)
11 February 2002Return made up to 27/01/02; full list of members (8 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2001Return made up to 27/01/01; full list of members (6 pages)
2 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
27 January 2000Incorporation (23 pages)