Bestwood Village
Nottingham
Nottinghamshire
NG6 8EF
Director Name | Mr Paul Benjamin Scriven |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Millbank Place Bestwood Village Nottingham Nottinghamshire NG6 8EF |
Secretary Name | Mrs Donna Irene Scriven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2007(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millbank Place Bestwood Village Nottingham Nottinghamshire NG6 8EF |
Director Name | Mr Paul Benjamin Scriven |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Millbank Place Bestwood Village Nottingham Nottinghamshire NG6 8EF |
Secretary Name | Mrs Donna Irene Scriven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millbank Place Bestwood Village Nottingham Nottinghamshire NG6 8EF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£92,091 |
Cash | £3,804 |
Current Liabilities | £413,178 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2012 | Final Gazette dissolved following liquidation (1 page) |
23 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2012 | Notice of move from Administration to Dissolution on 17 February 2012 (9 pages) |
23 February 2012 | Notice of move from Administration to Dissolution (9 pages) |
24 October 2011 | Administrator's progress report to 7 October 2011 (8 pages) |
24 October 2011 | Administrator's progress report to 7 October 2011 (8 pages) |
24 October 2011 | Administrator's progress report to 7 October 2011 (8 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
26 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
21 June 2011 | Statement of administrator's proposal (39 pages) |
21 June 2011 | Statement of administrator's proposal (39 pages) |
21 June 2011 | Result of meeting of creditors (2 pages) |
21 June 2011 | Result of meeting of creditors (2 pages) |
31 May 2011 | Statement of administrator's proposal (39 pages) |
31 May 2011 | Statement of administrator's proposal (39 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2011 | Statement of affairs with form 2.14B (7 pages) |
19 May 2011 | Statement of affairs with form 2.14B (7 pages) |
18 May 2011 | Company name changed rose uk services LIMITED\certificate issued on 18/05/11
|
18 May 2011 | Company name changed rose uk services LIMITED\certificate issued on 18/05/11
|
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
18 April 2011 | Registered office address changed from Unit 13 Vision Business Centre Firth Way Bulwell Nottingham Nottinghamshire NG6 8GF on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from Unit 13 Vision Business Centre Firth Way Bulwell Nottingham Nottinghamshire NG6 8GF on 18 April 2011 (2 pages) |
15 April 2011 | Appointment of an administrator (1 page) |
15 April 2011 | Appointment of an administrator (1 page) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 June 2010 | Director's details changed for Paul Scriven on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Director's details changed for Donna Scriven on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Donna Scriven on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Donna Scriven on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Paul Scriven on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Paul Scriven on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
1 April 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
1 April 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 September 2008 | Return made up to 26/03/08; no change of members (7 pages) |
3 September 2008 | Return made up to 26/03/08; no change of members (7 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New secretary appointed;new director appointed (2 pages) |
2 January 2008 | New secretary appointed;new director appointed (2 pages) |
25 May 2007 | Return made up to 26/03/07; full list of members
|
25 May 2007 | Return made up to 26/03/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 July 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
4 July 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
1 June 2006 | Return made up to 26/03/06; full list of members (6 pages) |
1 June 2006 | Return made up to 26/03/06; full list of members (6 pages) |
19 May 2006 | Particulars of mortgage/charge (7 pages) |
19 May 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2006 | Return made up to 26/03/05; full list of members (6 pages) |
2 March 2006 | Return made up to 26/03/05; full list of members (6 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: leen valley house cinderhill road bulwell nottingham nottinghamshire NG6 8RE (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: leen valley house cinderhill road bulwell nottingham nottinghamshire NG6 8RE (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
10 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 229 nether street london N3 1NT (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 229 nether street london N3 1NT (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
26 March 2003 | Incorporation (12 pages) |