Company NameRose Thorne Limited
Company StatusDissolved
Company Number04023026
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameStapleton Estates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas John Harrington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleEstate Agency
Correspondence Address12 Fontaine Road
Streatham
London
SW16 3PA
Secretary NameDesne Anne Harrington
NationalityBritish
StatusClosed
Appointed20 September 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 21 August 2007)
RoleCompany Director
Correspondence AddressThe Old Apothecary
10-12 Anchor Hill
Wivenhoe
Essex
CO7 9BL
Secretary NameLucy Amanda Phillips
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address424a Whitehorse Road
Thornton Heath
Surrey
CR7 8SB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address51 Queen Anne Street
London
W1G 9HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2007Application for striking-off (1 page)
18 July 2006Return made up to 28/06/06; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2005Director's particulars changed (1 page)
24 November 2004Registered office changed on 24/11/04 from: premier house 309 ballards lane london N12 8LU (1 page)
6 August 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
16 July 2004Return made up to 28/06/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 July 2003Return made up to 28/06/03; no change of members (6 pages)
29 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
10 December 2001Registered office changed on 10/12/01 from: airport house purley way croydon surrey CR0 0XZ (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 June 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
16 June 2001Registered office changed on 16/06/01 from: 17 upper tooting road london SW17 7TS (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000Registered office changed on 21/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 August 2000Company name changed stapleton estates LIMITED\certificate issued on 09/08/00 (3 pages)