Company NameRossed Limited
Company StatusDissolved
Company Number04428988
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 12 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Nugent
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Mill Lane Willaston
Wirral
Cheshire
CH64 1RG
Wales
Secretary NameSuzanne Antonia Nugent
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleSecretary
Correspondence AddressThe Gables Mill Lane
Willaston
Neston
Merseyside
CH64 1RG
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

500 at £1Edward Anthony Nugent
50.00%
Ordinary
500 at £1Ross Christopher Nugent
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2012Application to strike the company off the register (3 pages)
24 December 2012Application to strike the company off the register (3 pages)
24 December 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
24 December 2012Total exemption full accounts made up to 31 May 2012 (9 pages)
17 July 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
17 July 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1,000
(4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1,000
(4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1,000
(4 pages)
23 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
14 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
13 April 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
13 April 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
21 May 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
21 May 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
15 May 2009Return made up to 01/05/09; full list of members (6 pages)
15 May 2009Return made up to 01/05/09; full list of members (6 pages)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
28 April 2008Return made up to 01/05/08; full list of members (5 pages)
28 April 2008Return made up to 01/05/08; full list of members (5 pages)
28 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
28 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
25 October 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
25 October 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
8 June 2007Return made up to 01/05/07; full list of members (5 pages)
8 June 2007Return made up to 01/05/07; full list of members (5 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 01/05/06; full list of members (5 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 01/05/06; full list of members (5 pages)
14 June 2006Director's particulars changed (1 page)
24 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
24 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
1 July 2005Return made up to 01/05/05; full list of members (5 pages)
1 July 2005Return made up to 01/05/05; full list of members (5 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
28 June 2004Return made up to 01/05/04; full list of members (5 pages)
28 June 2004Return made up to 01/05/04; full list of members (5 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
29 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
1 June 2003Return made up to 01/05/03; full list of members (5 pages)
1 June 2003Return made up to 01/05/03; full list of members (5 pages)
22 July 2002Ad 01/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 July 2002Ad 01/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
1 May 2002Incorporation (15 pages)