Company NameEver Rose Limited
Company StatusDissolved
Company Number05243455
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Shirula Osmani
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(2 days after company formation)
Appointment Duration7 years, 4 months (closed 14 February 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 Springfield Gardens
Kingsbury
London
NW9 0RT
Secretary NameNiamatullah Usmani
NationalityBritish
StatusClosed
Appointed30 September 2004(2 days after company formation)
Appointment Duration7 years, 4 months (closed 14 February 2012)
RoleCompany Director
Correspondence Address21 Springfield Gardens
Kingsbury
London
NW9 0RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88 Fleet Road
Hampstead
London
NW3 2QT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
21 October 2011Application to strike the company off the register (3 pages)
21 October 2011Application to strike the company off the register (3 pages)
1 July 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
1 July 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
5 November 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
5 November 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
5 November 2010Director's details changed for Shirula Osmani on 31 December 2009 (2 pages)
5 November 2010Director's details changed for Shirula Osmani on 31 December 2009 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
29 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
29 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
31 December 2008Director's Change of Particulars / shirula osmani / 01/01/2008 / HouseName/Number was: , now: 21; Street was: 2 stuart avenue, now: springfield gardens; Area was: hendon, now: kingsbury; Post Code was: NW9 7AT, now: NW9 0RT (1 page)
31 December 2008Secretary's change of particulars / niamatullah usmani / 01/01/2008 (1 page)
31 December 2008Director's change of particulars / shirula osmani / 01/01/2008 (1 page)
31 December 2008Return made up to 26/09/08; full list of members (5 pages)
31 December 2008Secretary's Change of Particulars / niamatullah usmani / 01/01/2008 / HouseName/Number was: , now: 21; Street was: 2 stuart avenue, now: springfield gardens; Area was: hendon, now: kingsbury; Post Code was: NW9 7AT, now: NW9 0RT (1 page)
31 December 2008Return made up to 26/09/08; full list of members (5 pages)
17 December 2008Return made up to 26/10/06; no change of members (4 pages)
17 December 2008Return made up to 26/10/06; no change of members (4 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
9 November 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
9 November 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
9 November 2006Ad 04/09/05--------- £ si 100@1 (2 pages)
9 November 2006Ad 04/09/05--------- £ si 100@1 (2 pages)
21 September 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
21 September 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
4 October 2005Return made up to 28/09/05; full list of members (6 pages)
4 October 2005Return made up to 28/09/05; full list of members (6 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
28 September 2004Incorporation (16 pages)
28 September 2004Incorporation (16 pages)