Company NameRoseacre Limited
Company StatusDissolved
Company Number03952360
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date7 April 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Scott Trevor Rumsey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(1 week after company formation)
Appointment Duration20 years (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Exeter Close
Biggleswade
SG18 8HY
Secretary NameKaren Jane Rumsey
NationalityBritish
StatusClosed
Appointed29 March 2000(1 week after company formation)
Appointment Duration20 years (closed 07 April 2020)
RoleCompany Director
Correspondence Address2 Exeter Close
Biggleswade
SG18 8HY
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressC/O J Tanna & Co Limited
135 Kings Road
Kingston Upon Thames
Surrey
KT2 5JE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,393
Cash£1,193
Current Liabilities£9,537

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
13 January 2020Application to strike the company off the register (3 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
9 April 2018Registered office address changed from C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA England to C/O J Tanna & Co Limited 135 Kings Road Kingston upon Thames Surrey KT2 5JE on 9 April 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 October 2017Director's details changed for Mr Scott Trevor Rumsey on 5 October 2017 (2 pages)
30 October 2017Change of details for Mr Scott Trevor Rumsey as a person with significant control on 5 October 2017 (2 pages)
30 October 2017Secretary's details changed for Karen Jane Rumsey on 5 October 2017 (1 page)
30 October 2017Change of details for Mr Scott Trevor Rumsey as a person with significant control on 5 October 2017 (2 pages)
30 October 2017Secretary's details changed for Karen Jane Rumsey on 5 October 2017 (1 page)
30 October 2017Director's details changed for Mr Scott Trevor Rumsey on 5 October 2017 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
1 February 2017Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 1 February 2017 (1 page)
1 February 2017Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to C/O J Tanna & Co Suite 8-10 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 1 February 2017 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 April 2014Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page)
29 April 2014Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014 (1 page)
22 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
22 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Scott Trevor Rumsey on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Scott Trevor Rumsey on 29 March 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 April 2009Return made up to 21/03/09; full list of members (3 pages)
15 April 2009Return made up to 21/03/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 April 2008Return made up to 21/03/08; full list of members (3 pages)
17 April 2008Return made up to 21/03/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2006Return made up to 21/03/06; full list of members (6 pages)
30 March 2006Return made up to 21/03/06; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 March 2005Return made up to 21/03/05; full list of members (6 pages)
29 March 2005Return made up to 21/03/05; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 21/03/04; full list of members (6 pages)
1 April 2004Return made up to 21/03/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 March 2003Return made up to 21/03/03; full list of members (6 pages)
31 March 2003Return made up to 21/03/03; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 March 2002Return made up to 21/03/02; full list of members (6 pages)
19 March 2002Return made up to 21/03/02; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 March 2001Return made up to 21/03/01; full list of members (6 pages)
29 March 2001Return made up to 21/03/01; full list of members (6 pages)
19 April 2000Registered office changed on 19/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
19 April 2000Registered office changed on 19/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2000Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
21 March 2000Incorporation (10 pages)
21 March 2000Incorporation (10 pages)