Sutton
Dublin 13
Irish
Secretary Name | Anne Margaret Neilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 23 May 2017) |
Role | Book Keeper |
Correspondence Address | Broadmead 2 Garrick Way London NW4 1TA |
Secretary Name | Nigel Angel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Green Street London W1K 6RG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rosetterecords.com |
---|
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £112,765 |
Cash | £157,163 |
Current Liabilities | £65,457 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
11 February 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Michael Joseph Clerkin on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Michael Joseph Clerkin on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Michael Joseph Clerkin on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
14 July 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 July 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (5 pages) |
9 March 2005 | Return made up to 06/03/05; full list of members (5 pages) |
22 April 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
22 April 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
4 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
4 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
21 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
7 March 2003 | Return made up to 06/03/03; full list of members (5 pages) |
7 March 2003 | Return made up to 06/03/03; full list of members (5 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
15 January 2003 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
12 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 1 green street mayfair london W1K 6RG (1 page) |
12 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: 1 green street mayfair london W1K 6RG (1 page) |
6 November 2002 | Ad 01/09/01--------- £ si 99@1 (2 pages) |
6 November 2002 | Ad 01/09/01--------- £ si 99@1 (2 pages) |
6 November 2002 | Return made up to 06/03/02; full list of members (7 pages) |
6 November 2002 | Return made up to 06/03/02; full list of members (7 pages) |
24 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
15 July 2002 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
6 March 2001 | Incorporation (13 pages) |
6 March 2001 | Incorporation (13 pages) |