Company NameRosehurst Care Limited
Company StatusDissolved
Company Number06159956
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Selahattin Tekan
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCare Home Provider
Country of ResidenceUnited Kingdom
Correspondence Address64 South Hill Road
Bromley
BR2 0RT
Secretary NameKizilay Guler Tekan
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCare Home Provider
Correspondence Address64 South Hill Road
Bromley
BR2 0RT
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3rd Floor Suites 5&7 Roxby House
20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Shareholders

70 at £1Kizilay Guler Tekan
70.00%
Ordinary
30 at £1Selahattin Tekan
30.00%
Ordinary

Financials

Year2014
Net Worth-£136,303
Cash£86,473
Current Liabilities£19,367

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 August 2007Delivered on: 11 August 2007
Satisfied on: 2 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rosehurst 162 church path deal kent.
Fully Satisfied
17 June 2007Delivered on: 23 June 2007
Satisfied on: 15 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
23 February 2016Application to strike the company off the register (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 October 2015Satisfaction of charge 1 in full (4 pages)
15 October 2015Satisfaction of charge 1 in full (4 pages)
2 October 2015Satisfaction of charge 2 in full (4 pages)
2 October 2015Satisfaction of charge 2 in full (4 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
22 February 2012Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 22 February 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Director's details changed for Selahattin Tekan on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Selahattin Tekan on 1 January 2010 (2 pages)
14 April 2010Secretary's details changed for Kizilay Guler Tekan on 1 January 2010 (1 page)
14 April 2010Director's details changed for Selahattin Tekan on 1 January 2010 (2 pages)
14 April 2010Secretary's details changed for Kizilay Guler Tekan on 1 January 2010 (1 page)
14 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Kizilay Guler Tekan on 1 January 2010 (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Location of debenture register (1 page)
24 April 2009Return made up to 14/03/09; full list of members (3 pages)
24 April 2009Return made up to 14/03/09; full list of members (3 pages)
24 April 2009Location of debenture register (1 page)
24 April 2009Location of register of members (1 page)
24 April 2009Location of register of members (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 14/03/08; full list of members (3 pages)
21 April 2008Return made up to 14/03/08; full list of members (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
29 April 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2007Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Secretary resigned (1 page)
14 March 2007Incorporation (15 pages)
14 March 2007Incorporation (15 pages)