Company NameRosewalk Developments Limited
Company StatusDissolved
Company Number05848656
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew John Burleigh Cutler
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote
25 Oaks Road
Tenterden
Kent
TN30 6RD
Director NamePeter William Jacobs
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApplecross
Lewes Road
East Grinstead
West Sussex
RH19 3TD
Secretary NamePeter William Jacobs
NationalityBritish
StatusClosed
Appointed30 August 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApplecross
Lewes Road
East Grinstead
West Sussex
RH19 3TD
Director NameJames Gilbert Green
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 08 February 2007)
RoleProperty Consultant
Correspondence AddressFlat 1
24 Kempsford Gardens
London
SW5 9LH
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressJacobs Allen Hammond
30 St George Street
Hanover Square
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
20 October 2008Application for striking-off (1 page)
8 September 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
15 January 2008Registered office changed on 15/01/08 from: 30 st george street hanover square london W1S 2FH (1 page)
26 October 2007Return made up to 16/06/07; full list of members (2 pages)
7 March 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
21 December 2006Particulars of mortgage/charge (4 pages)
28 September 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed;new director appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: 20 station road radyr cardiff CF15 8AA (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
16 June 2006Incorporation (15 pages)