Company NameRosie Nieper T-Shirts Limited
Company StatusDissolved
Company Number04401155
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Rosemary Ann Nieper
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleMail Order Retailer
Country of ResidenceEngland
Correspondence Address12 Munster Road
Teddington
Middlesex
TW11 9LL
Director NameMr Anthony Robert Nieper
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleMail Order Retailer
Country of ResidenceEngland
Correspondence Address12 Munster Road
Teddington
Middlesex
TW11 9LL
Secretary NameMr Anthony Robert Nieper
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleMail Order Retailer
Country of ResidenceEngland
Correspondence Address12 Munster Road
Teddington
Middlesex
TW11 9LL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

21 August 2002Delivered on: 3 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
3 January 2020Resolutions
  • RES13 ‐ Company to be struck off 20/12/2019
(1 page)
31 December 2019Application to strike the company off the register (3 pages)
17 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
17 April 2018Termination of appointment of Anthony Robert Nieper as a secretary on 1 September 2016 (1 page)
28 March 2018Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 28 March 2018 (1 page)
13 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 December 2016Termination of appointment of Anthony Robert Nieper as a director on 1 September 2016 (1 page)
7 December 2016Termination of appointment of Anthony Robert Nieper as a director on 1 September 2016 (1 page)
23 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 June 2009Return made up to 21/03/09; full list of members (4 pages)
6 June 2009Return made up to 21/03/09; full list of members (4 pages)
5 June 2009Registered office changed on 05/06/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
5 June 2009Registered office changed on 05/06/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 July 2008Return made up to 21/03/08; full list of members (4 pages)
30 July 2008Return made up to 21/03/08; full list of members (4 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 21/03/07; full list of members (3 pages)
24 April 2007Return made up to 21/03/07; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2006Return made up to 21/03/06; full list of members (3 pages)
31 March 2006Return made up to 21/03/06; full list of members (3 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 May 2005Return made up to 21/03/05; full list of members (3 pages)
16 May 2005Return made up to 21/03/05; full list of members (3 pages)
15 April 2005Registered office changed on 15/04/05 from: 79 high street teddington middlesex TW11 8HG (1 page)
15 April 2005Registered office changed on 15/04/05 from: 79 high street teddington middlesex TW11 8HG (1 page)
22 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
14 April 2004Return made up to 21/03/04; full list of members (7 pages)
14 April 2004Return made up to 21/03/04; full list of members (7 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (19 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (19 pages)
10 April 2003Return made up to 21/03/03; full list of members (7 pages)
10 April 2003Return made up to 21/03/03; full list of members (7 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
3 September 2002Particulars of mortgage/charge (3 pages)
20 August 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2002Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 2002Registered office changed on 03/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
21 March 2002Incorporation (31 pages)
21 March 2002Incorporation (31 pages)