Company NameRozelle Consulting Ltd
Company StatusDissolved
Company Number04293614
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameGout De France Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Gillian Ann Waddell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wexford Road
Wandsworth Common
London
SW12 8NH
Director NameStefan Nils Ingemar Sandberg
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 2001(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2005)
RoleCompany Director
Correspondence AddressPrinsgatan 9
Goteberg
41305
Sweden
Secretary NameSeana Mary Robertson Miller
NationalityBritish
StatusResigned
Appointed01 October 2002(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address40 Archway Street
London
SW13 0PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBuzzacott Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address12 New Fetter Lane
London
EC4A 1AG
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusResigned
Appointed15 April 2005(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 September 2010)
Correspondence Address102 Fulham Palace Road
London
W6 9PL

Contact

Websitersconsulting.com
Email address[email protected]
Telephone020 76220060
Telephone regionLondon

Location

Registered AddressHavelock Terrace Unit 9f, Hewlett House
Havelock Terrace
London
SW8 4AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

50 at £1Gillian Waddell
50.00%
Ordinary
50 at £1Mr Stefan Nils Sandberg
50.00%
Ordinary

Financials

Year2014
Net Worth£90,572
Cash£15,066
Current Liabilities£8,822

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2021Voluntary strike-off action has been suspended (1 page)
9 July 2021Application to strike the company off the register (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
14 November 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 February 2018Registered office address changed from 4 the Cloisters 8 Battersea Park Road Battersea SW8 4BG to Havelock Terrace Unit 9F, Hewlett House Havelock Terrace London SW8 4AS on 20 February 2018 (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
22 October 2013Annual return made up to 25 September 2013
Statement of capital on 2013-10-22
  • GBP 100
(14 pages)
22 October 2013Annual return made up to 25 September 2013
Statement of capital on 2013-10-22
  • GBP 100
(14 pages)
9 October 2013Registered office address changed from 3 the Cloisters 8 Battersea Park Road Battersea London SW8 4BG on 9 October 2013 (3 pages)
9 October 2013Registered office address changed from 3 the Cloisters 8 Battersea Park Road Battersea London SW8 4BG on 9 October 2013 (3 pages)
9 October 2013Registered office address changed from 3 the Cloisters 8 Battersea Park Road Battersea London SW8 4BG on 9 October 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 October 2012Annual return made up to 25 September 2012 no member list (14 pages)
9 October 2012Annual return made up to 25 September 2012 no member list (14 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (14 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (14 pages)
14 October 2010Termination of appointment of Michaelides Warner & Co Limited as a secretary (2 pages)
14 October 2010Termination of appointment of Michaelides Warner & Co Limited as a secretary (2 pages)
10 September 2010Registered office address changed from 102 Fulham Palace Road London W6 9PL on 10 September 2010 (2 pages)
10 September 2010Registered office address changed from 102 Fulham Palace Road London W6 9PL on 10 September 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
28 September 2009Return made up to 25/09/09; full list of members (3 pages)
28 September 2009Return made up to 25/09/09; full list of members (3 pages)
16 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
25 September 2008Return made up to 25/09/08; full list of members (3 pages)
25 September 2008Return made up to 25/09/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 September 2007Return made up to 25/09/07; full list of members (2 pages)
26 September 2007Return made up to 25/09/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 October 2006Return made up to 25/09/06; full list of members (6 pages)
6 October 2006Return made up to 25/09/06; full list of members (6 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 October 2005Return made up to 25/09/05; full list of members (6 pages)
28 October 2005Return made up to 25/09/05; full list of members (6 pages)
9 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
9 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (1 page)
15 March 2005Registered office changed on 15/03/05 from: 3 the cloisters 8 battersea park road london SW8 4BG (1 page)
15 March 2005Registered office changed on 15/03/05 from: 3 the cloisters 8 battersea park road london SW8 4BG (1 page)
11 October 2004Return made up to 25/09/04; full list of members (7 pages)
11 October 2004Return made up to 25/09/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
5 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
4 May 2004Company name changed gout de france LIMITED\certificate issued on 04/05/04 (2 pages)
4 May 2004Company name changed gout de france LIMITED\certificate issued on 04/05/04 (2 pages)
14 October 2003Return made up to 25/09/03; full list of members (7 pages)
14 October 2003Return made up to 25/09/03; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
12 March 2003Ad 01/10/01-25/09/02 £ si 99@1 (2 pages)
12 March 2003Ad 01/10/01-25/09/02 £ si 99@1 (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Return made up to 25/09/02; full list of members (7 pages)
12 November 2002Return made up to 25/09/02; full list of members (7 pages)
12 November 2002Secretary resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: 12 new fetter lane london EC4A 1AG (1 page)
11 June 2002Registered office changed on 11/06/02 from: 12 new fetter lane london EC4A 1AG (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
25 September 2001Incorporation (17 pages)
25 September 2001Incorporation (17 pages)