Company NameRousseau Design Limited
Company StatusDissolved
Company Number04868719
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ben Rousseau
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(same day as company formation)
RoleDesigner/PR Consultant
Country of ResidenceEngland
Correspondence Address52 Oxford Road South
London
W4 3DH
Secretary NameGareth John Hill
NationalityBritish
StatusResigned
Appointed10 June 2005(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 February 2006)
RoleCompany Director
Correspondence Address61 Stile Hall Gardens
Chiswick
London
W4 3BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed01 September 2005(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2008)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameS L Secretariat Limited (Corporation)
StatusResigned
Appointed01 September 2005(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2008)
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameMark Heyburn Consulting Limited (Corporation)
StatusResigned
Appointed15 February 2008(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2015)
Correspondence Address39 Vaux Crescent
Hersham
Surrey
KT12 4HE

Contact

Websiterousseau.co.uk
Email address[email protected]
Telephone01926 425213
Telephone regionWarwick

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Ben Rousseau
100.00%
Ordinary

Financials

Year2014
Net Worth£38
Cash£370
Current Liabilities£44,490

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
8 September 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
8 September 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
31 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Director's details changed for Ben Rousseau on 10 July 2015 (2 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Termination of appointment of Mark Heyburn Consulting Limited as a secretary on 1 July 2015 (1 page)
20 August 2015Termination of appointment of Mark Heyburn Consulting Limited as a secretary on 1 July 2015 (1 page)
20 August 2015Termination of appointment of Mark Heyburn Consulting Limited as a secretary on 1 July 2015 (1 page)
20 August 2015Director's details changed for Ben Rousseau on 10 July 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(4 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 September 2010Secretary's details changed for Mark Heyburn Consulting Limited on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Mark Heyburn Consulting Limited on 1 October 2009 (2 pages)
17 September 2010Secretary's details changed for Mark Heyburn Consulting Limited on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Ben Rousseau on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Ben Rousseau on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Ben Rousseau on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 September 2009Return made up to 23/07/09; full list of members (3 pages)
15 September 2009Director's change of particulars / ben rousseau / 06/02/2009 (1 page)
15 September 2009Return made up to 23/07/09; full list of members (3 pages)
15 September 2009Director's change of particulars / ben rousseau / 06/02/2009 (1 page)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 September 2008Return made up to 23/07/08; full list of members (3 pages)
11 September 2008Return made up to 23/07/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 March 2008Secretary appointed mark heyburn consulting LIMITED (2 pages)
17 March 2008Secretary appointed mark heyburn consulting LIMITED (2 pages)
17 March 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
17 March 2008Appointment terminated secretary s l secretariat LIMITED (1 page)
17 March 2008Registered office changed on 17/03/2008 from 47 butt road colchester essex CO3 3BZ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 47 butt road colchester essex CO3 3BZ (1 page)
20 August 2007Return made up to 23/07/07; full list of members (5 pages)
20 August 2007Return made up to 23/07/07; full list of members (5 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Secretary resigned (1 page)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 March 2006New secretary appointed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 45 epirus road fulham london SW6 7UR (1 page)
6 March 2006New secretary appointed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 45 epirus road fulham london SW6 7UR (1 page)
13 September 2005Return made up to 15/08/05; full list of members (6 pages)
13 September 2005Return made up to 15/08/05; full list of members (6 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Registered office changed on 17/11/04 from: 47 butt road colchester essex CO3 3BZ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 47 butt road colchester essex CO3 3BZ (1 page)
15 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 September 2004Return made up to 15/08/04; full list of members (6 pages)
1 September 2004Return made up to 15/08/04; full list of members (6 pages)
15 August 2003Incorporation (17 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Incorporation (17 pages)
15 August 2003Secretary resigned (1 page)