Northwood
Middlesex
HA6 3AE
Director Name | Mr Winston Ting Huen Leong |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 April 2011) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 29 Manor Hall Avenue London NW4 1PA |
Secretary Name | Mrs Susan Rosemary Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | 68 Ferndene Road London SE24 0AB |
Secretary Name | Geoffrey Leong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Union Wharf 23 Wenlock Road Islington N1 7SE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£256,017 |
Cash | £12,162 |
Current Liabilities | £455,516 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2019 | Notice of final account prior to dissolution (17 pages) |
14 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages) |
30 November 2018 | Progress report in a winding up by the court (20 pages) |
29 November 2017 | Progress report in a winding up by the court (39 pages) |
29 November 2017 | Progress report in a winding up by the court (39 pages) |
1 December 2016 | Insolvency:liquidators annual progress report to 16/09/2016 (16 pages) |
1 December 2016 | Insolvency:liquidators annual progress report to 16/09/2016 (16 pages) |
24 November 2015 | Insolvency:liquidators annual progress report to 16/09/2015 (15 pages) |
24 November 2015 | Insolvency:liquidators annual progress report to 16/09/2015 (15 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
5 November 2013 | Insolvency:re progress report 17/09/2012-16/09/2013 (16 pages) |
5 November 2013 | Insolvency:re progress report 17/09/2012-16/09/2013 (16 pages) |
8 November 2012 | Registered office address changed from 2Nd Floor 39 Gerrard Street London W1D 5QD on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from 2Nd Floor 39 Gerrard Street London W1D 5QD on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from 2Nd Floor 39 Gerrard Street London W1D 5QD on 8 November 2012 (2 pages) |
6 November 2012 | Appointment of a liquidator (1 page) |
6 November 2012 | Appointment of a liquidator (1 page) |
23 January 2012 | Order of court to wind up (2 pages) |
23 January 2012 | Order of court to wind up (2 pages) |
26 July 2011 | Termination of appointment of Winston Leong as a director (1 page) |
26 July 2011 | Termination of appointment of Winston Leong as a director (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 May 2011 | Termination of appointment of Geoffrey Leong as a secretary (1 page) |
4 May 2011 | Termination of appointment of Geoffrey Leong as a secretary (1 page) |
20 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 September 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
7 September 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
13 March 2009 | Company name changed rosebase LIMITED\certificate issued on 16/03/09 (2 pages) |
13 March 2009 | Company name changed rosebase LIMITED\certificate issued on 16/03/09 (2 pages) |
17 December 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
17 December 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
1 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
1 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
23 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
11 April 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
11 April 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
5 December 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
25 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 21/08/06; full list of members (2 pages) |
16 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
16 September 2005 | Return made up to 21/08/05; full list of members (6 pages) |
31 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
31 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
18 November 2004 | Particulars of mortgage/charge (9 pages) |
18 November 2004 | Particulars of mortgage/charge (9 pages) |
14 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
18 May 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
18 May 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
13 May 2004 | New secretary appointed (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: c/o w e s newton & co 2ND floor 19A newport court london WC2 7JS (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: c/o w e s newton & co 2ND floor 19A newport court london WC2 7JS (1 page) |
13 May 2004 | New secretary appointed (1 page) |
1 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
11 November 2002 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
25 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
25 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
21 August 2001 | Incorporation (13 pages) |
21 August 2001 | Incorporation (13 pages) |