Company NameRose Properties (UK) Limited
Company StatusDissolved
Company Number04200136
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Tariq Ali
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address221 Wansted Park Road
Ilford
Essex
IG1 3TP
Director NameMr Qaisar Mahmood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(4 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 18 August 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Way
Seven Kings
Essex
IG3 9HS
Director NameMr Naseer Ahmed Malik
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(4 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 18 August 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address36 West View Drive
Woodford Green
Essex
IG8 8LU
Secretary NameMr Qaisar Mahmood
NationalityBritish
StatusClosed
Appointed28 August 2001(4 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (closed 18 August 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Way
Seven Kings
Essex
IG3 9HS
Secretary NameSaira Ali
NationalityBritish
StatusResigned
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Westview Drive
Woodford Green
Essex
IG8 8LU

Location

Registered Address9 Parkway Parkway
Ilford
Essex
IG3 9HS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Shareholders

100 at £1Mohammed Tariq Ali
33.33%
Ordinary
100 at £1Mr Qalsar Mahmood
33.33%
Ordinary
100 at £1Naseer Ahmed Malik
33.33%
Ordinary

Financials

Year2014
Net Worth£35,237
Cash£6,576
Current Liabilities£31,870

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2014Director's details changed for Mr Mohammed Tariq Ali on 1 May 2014 (2 pages)
4 December 2014Registered office address changed from 46 Woodgrange Road Forest Gate London London E7 0QH United Kingdom to 9 Parkway Parkway Ilford Essex IG3 9HS on 4 December 2014 (1 page)
4 December 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 300
(6 pages)
4 December 2014Registered office address changed from 46 Woodgrange Road Forest Gate London London E7 0QH United Kingdom to 9 Parkway Parkway Ilford Essex IG3 9HS on 4 December 2014 (1 page)
4 December 2014Director's details changed for Mr Mohammed Tariq Ali on 1 May 2014 (2 pages)
4 December 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 300
(6 pages)
4 December 2014Registered office address changed from 46 Woodgrange Road Forest Gate London London E7 0QH United Kingdom to 9 Parkway Parkway Ilford Essex IG3 9HS on 4 December 2014 (1 page)
4 December 2014Director's details changed for Mr Mohammed Tariq Ali on 1 May 2014 (2 pages)
23 May 2014Order of court to rescind winding up (2 pages)
23 May 2014Order of court to rescind winding up (2 pages)
19 March 2014Order of court to wind up (2 pages)
19 March 2014Order of court to wind up (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 300
(6 pages)
24 July 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 300
(6 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
9 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 May 2010Director's details changed for Mohammed Tariq Ali on 1 November 2009 (2 pages)
14 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mohammed Tariq Ali on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Naseer Ahmed Malik on 15 November 2009 (2 pages)
14 May 2010Director's details changed for Naseer Ahmed Malik on 15 November 2009 (2 pages)
14 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mohammed Tariq Ali on 1 November 2009 (2 pages)
6 May 2010Registered office address changed from 40 Station Road Manor Park London E12 5BT on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 40 Station Road Manor Park London E12 5BT on 6 May 2010 (1 page)
6 May 2010Registered office address changed from 40 Station Road Manor Park London E12 5BT on 6 May 2010 (1 page)
10 July 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 July 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 June 2009Return made up to 13/04/09; full list of members (4 pages)
18 June 2009Return made up to 13/04/09; full list of members (4 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 April 2008Return made up to 13/04/08; full list of members (4 pages)
15 April 2008Return made up to 13/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2006 (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2006 (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 May 2007Return made up to 13/04/07; full list of members (7 pages)
2 May 2007Return made up to 13/04/07; full list of members (7 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
27 April 2006Return made up to 13/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
27 April 2006Return made up to 13/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
15 June 2005Return made up to 13/04/05; full list of members (7 pages)
15 June 2005Return made up to 13/04/05; full list of members (7 pages)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 June 2004Return made up to 13/04/04; full list of members (7 pages)
15 June 2004Return made up to 13/04/04; full list of members (7 pages)
3 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
3 December 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
20 June 2003Return made up to 13/04/03; full list of members (7 pages)
20 June 2003Return made up to 13/04/03; full list of members (7 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
17 June 2002Return made up to 13/04/02; full list of members (6 pages)
17 June 2002Return made up to 13/04/02; full list of members (6 pages)
28 March 2002Ad 28/08/01--------- £ si 200@1=200 £ ic 100/300 (2 pages)
28 March 2002Ad 28/08/01--------- £ si 200@1=200 £ ic 100/300 (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001New director appointed (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Secretary resigned (1 page)
13 April 2001Incorporation (9 pages)
13 April 2001Incorporation (9 pages)