Company NamePeter M Rose Limited
Company StatusDissolved
Company Number05799773
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoanne Burnett
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address46 Dorset Waye
Heston
Middlesex
TW5 0ND
Secretary NameMichael Geoffrey Cawson
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleJeweller
Correspondence Address7 Laurel Gardens
London
W7 3JG
Director NamePeter Michael Rose
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (closed 30 April 2013)
RoleTV Producer Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Laurel Gardens
London
W7 3JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressConex House 148 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Michael Rose
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£10
Current Liabilities£9

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(6 pages)
30 April 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 6 May 2011 (1 page)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
6 May 2011Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 6 May 2011 (1 page)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 May 2010Director's details changed for Peter Michael Rose on 28 April 2010 (2 pages)
10 May 2010Director's details changed for Peter Michael Rose on 28 April 2010 (2 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Joanne Burnett on 28 April 2010 (2 pages)
10 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Joanne Burnett on 28 April 2010 (2 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 28/04/09; full list of members (3 pages)
19 May 2009Return made up to 28/04/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
8 May 2008Return made up to 28/04/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 28/04/07; full list of members (2 pages)
18 June 2007Return made up to 28/04/07; full list of members (2 pages)
30 April 2007Ad 11/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
30 April 2007Ad 11/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
29 August 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
29 August 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New director appointed (2 pages)
28 April 2006Incorporation (16 pages)
28 April 2006Incorporation (16 pages)