Rose-Belle
00
Secretary Name | Fides Nominee Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2007(3 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 16 July 2008) |
Correspondence Address | Unit 3 8th Floor 12-20 Camomile Street London EC3A 7PT |
Director Name | Mr Koosraj Ramanah |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 19 May 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Rosse Gardens Desvignes Drive London SE13 6PA |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Westminster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 March 2006) |
Correspondence Address | 214 Golders Green Road London NW11 9AT |
Secretary Name | Regent Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2007) |
Correspondence Address | 161 Cleveland Way Stevenage Hertfordshire SG1 6BU |
Registered Address | Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 January 2008 | Application for striking-off (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 1 royal exchange avenue london EC3V 3LT (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
29 December 2005 | Return made up to 04/10/05; full list of members
|
3 November 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 11 marrick close upper richmond road london SW15 5RA (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 4TH floor lawford house albert place london N3 1RL (1 page) |
7 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Resolutions
|
4 October 2004 | Incorporation (14 pages) |