London
W4 3DH
Secretary Name | Gareth John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | 61 Stile Hall Gardens Chiswick London W4 3BT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2008) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Secretary Name | S L Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2008) |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Secretary Name | Mark Heyburn Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2015) |
Correspondence Address | 39 Vaux Crescent Hersham Surrey KT12 4HE |
Website | rousseau.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01926 425213 |
Telephone region | Warwick |
Registered Address | 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Ben Rousseau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38 |
Cash | £370 |
Current Liabilities | £44,490 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
8 September 2017 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
31 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Ben Rousseau on 10 July 2015 (2 pages) |
20 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Termination of appointment of Mark Heyburn Consulting Limited as a secretary on 1 July 2015 (1 page) |
20 August 2015 | Termination of appointment of Mark Heyburn Consulting Limited as a secretary on 1 July 2015 (1 page) |
20 August 2015 | Termination of appointment of Mark Heyburn Consulting Limited as a secretary on 1 July 2015 (1 page) |
20 August 2015 | Director's details changed for Ben Rousseau on 10 July 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
21 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 September 2010 | Secretary's details changed for Mark Heyburn Consulting Limited on 1 October 2009 (2 pages) |
17 September 2010 | Secretary's details changed for Mark Heyburn Consulting Limited on 1 October 2009 (2 pages) |
17 September 2010 | Secretary's details changed for Mark Heyburn Consulting Limited on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Ben Rousseau on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Ben Rousseau on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Ben Rousseau on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
15 September 2009 | Director's change of particulars / ben rousseau / 06/02/2009 (1 page) |
15 September 2009 | Return made up to 23/07/09; full list of members (3 pages) |
15 September 2009 | Director's change of particulars / ben rousseau / 06/02/2009 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
11 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 March 2008 | Secretary appointed mark heyburn consulting LIMITED (2 pages) |
17 March 2008 | Secretary appointed mark heyburn consulting LIMITED (2 pages) |
17 March 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary s l secretariat LIMITED (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 47 butt road colchester essex CO3 3BZ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 47 butt road colchester essex CO3 3BZ (1 page) |
20 August 2007 | Return made up to 23/07/07; full list of members (5 pages) |
20 August 2007 | Return made up to 23/07/07; full list of members (5 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Secretary resigned (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 45 epirus road fulham london SW6 7UR (1 page) |
6 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 45 epirus road fulham london SW6 7UR (1 page) |
13 September 2005 | Return made up to 15/08/05; full list of members (6 pages) |
13 September 2005 | Return made up to 15/08/05; full list of members (6 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 47 butt road colchester essex CO3 3BZ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 47 butt road colchester essex CO3 3BZ (1 page) |
15 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
15 August 2003 | Incorporation (17 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Incorporation (17 pages) |
15 August 2003 | Secretary resigned (1 page) |